COLEGROVE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

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

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

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

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN BLUNDELL / 28/02/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINETTE BLUNDELL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084182020002

View Document

19/10/1619 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 084182020002

View Document

04/10/164 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 084182020002

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BLUNDELL / 01/05/2014

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTOINETTE BLUNDELL / 01/05/2014

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 26/02/14 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084182020002

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084182020001

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084182020001

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BLUNDELL / 01/05/2014

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTOINETTE BLUNDELL / 01/05/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM BRIGHAM HOUSE 93 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MRS ANTOINETTE BLUNDELL

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/1325 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

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