16 COLINETTE MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Karen Whitburn as a director on 2025-07-18

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Appointment of Mr Richard William Storer as a director on 2021-07-01

View Document

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

View Accounts

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR DAVID SPENCER LAW

View Document

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAMILLA GARE

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/08/1812 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/08/1812 August 2018 NOTIFICATION OF PSC STATEMENT ON 12/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED DR RUPERT CHRISTOPHER JAMES LEVY

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O CARL WARD SECOND FLOOR 5-7 KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7PW ENGLAND

View Document

05/11/175 November 2017 CESSATION OF JORDAN LIN DEVANEY AS A PSC

View Document

05/11/175 November 2017 DIRECTOR APPOINTED DR RUPERT CHRISTOPHER JAMES LEVY

View Document

31/10/1731 October 2017 SECRETARY APPOINTED DR RUPERT CHRISTOPHER JAMES LEVY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY CARL WARD

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN DEVANEY

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR APPOINTED MRS SALLY ELIZABETH WILSON

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WRAGG

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BAILEY

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS CAMILLA ALICE MATILDA GARE

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAVAN HAMILTON

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR JAMES GOYMER BAILEY

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN DEVANEY / 25/10/2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WHITBURN / 25/10/2015

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CARL WARD / 25/10/2015

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 47 - 49 HIGH STREET KINGSTON UPON THAMES KT1 1LQ

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 DIRECTOR APPOINTED KAREN WHITBURN

View Document

10/04/1510 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAVAN PRIYA SHAHEED / 01/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SOPHIE COCKILL

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED SOPHIE COCKILL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED DAVID PAUL WRAGG

View Document

01/07/101 July 2010 DIRECTOR APPOINTED PAVAN PRIYA SHAHEED

View Document

04/03/104 March 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