LOWER COLTSCOMBE MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/11/177 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM COLTSCOMBE COURT LOWER COLTSCOMBE SLAPTON KINGSBRIDGE DEVON TQ7 2QE

View Document

02/11/122 November 2012 DIRECTOR APPOINTED DAVID CHARLES WILLIAM LEWIS

View Document

02/11/122 November 2012 SECRETARY APPOINTED PHILIP GORDON LAUD

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MATHIAS

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MATHIAS

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MATHIAS / 23/06/2012

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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