THE COLONNADE 1994 LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Termination of appointment of Leslie Bernard Frost as a director on 2024-08-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN SHAW

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MS ALEXANDRIA LUISE WRIGHT

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM VAUGHAN HAMLET

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MONTEITH

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/04/1519 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MS ALISON MARY MONTEITH

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAKING

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA LAKING

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN LAKING

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MRS GILLIAN SHAW

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM C/O C/O LESLIE FROST SHELRIDGE COTTAGE NEW ROAD BRIGHSTONE ISLE OF WIGHT PO30 4BP UNITED KINGDOM

View Document

08/09/138 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/09/138 September 2013 SECRETARY APPOINTED MRS PATRICIA LAKING

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LAKING / 30/08/2013

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BERNARD FROST / 30/08/2013

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT LAKING / 30/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/10/121 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C/O C/O LESLIE FROST SHELRIDGE COTTAGE NEW ROAD BRIGHTSTONE ISLE OF WIGHT PO30 4BP UNITED KINGDOM

View Document

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O C/O LESLIE FROST SHELRIDGE COTTAGE NEW ROAD BRIGHSTONE NEWPORT ISLE OF WIGHT PO30 4BP

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM HALIFAX HOUSE 18A ST JAMES STREET NEWPORT ISLE OF WIGHT PO30 5HB

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN ARNOLD

View Document

20/05/1120 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR NORMAN ROBERT LAKING

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MRS PATRICIA LAKING

View Document

24/09/1024 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BERNARD FROST / 15/08/2010

View Document

23/07/1023 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAULINE WEEKS

View Document

02/06/092 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FIRST GAZETTE

View Document

05/11/025 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/10/0012 October 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 31/08/99; CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE, HERTS. WD6 3EW

View Document

09/09/949 September 1994 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