COLOUR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/01/2522 January 2025 Registration of charge 113939880007, created on 2025-01-22

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/04/2221 April 2022 Registration of charge 113939880004, created on 2022-04-20

View Document

14/04/2214 April 2022 Registration of charge 113939880003, created on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

04/01/224 January 2022 Registered office address changed from 3 Cogent Crescent Newbury RG14 7WN England to 16 Fairstone Newbury Berkshire RG14 7WT on 2022-01-04

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 1 DITTANY GARDENS THATCHAM RG18 4BG UNITED KINGDOM

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113939880002

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113939880001

View Document

13/01/1913 January 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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