COLONY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Change of details for Mr Edward Gregory Mather as a person with significant control on 2022-11-11

View Document

22/11/2222 November 2022 Director's details changed for Mr Edward Gregory Mather on 2022-11-11

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Edward Gregory Mather on 2021-12-01

View Document

17/02/2217 February 2022 Change of details for Mr Stuart Andrew Mcneil Hall as a person with significant control on 2021-12-01

View Document

17/02/2217 February 2022 Change of details for Mr Edward Gregory Mather as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 4 MOUNT PLEASANT, BRACKNELL ROAD BROCK HILL, WARFIELD BRACKNELL BERKSHIRE RG42 6LA ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071602680001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW MCNEIL HALL / 23/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW MCNEIL HALL / 23/02/2017

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GREGORY MATHER / 11/07/2016

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/08/1510 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR STUART ANDREW MCNEIL HALL

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 4 MOUNT PLEASANT COTTAGES BRACKNELL ROAD BROCKHILL WARFIELD BERKSHIRE RH42 6LA

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED MATHER DEW ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 25/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GREGORY MATHER / 09/04/2014

View Document

09/04/149 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 4 MOUNT PLESANT COTTAGES BRACKNELL ROAD BROCKHILL WARFIELD BERKSHIRE RH42 6LA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 12 HENRY STREET READING BERKSHIRE RG1 2NN

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GREGORY MATHER / 31/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GREGORY MATHER / 17/02/2011

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM UNIT 1, THE FORGE READING RD, BURGHFIELD COMMON READING BERKSHIRE RG7 3BL UNITED KINGDOM

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company