COLESGROVE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JOAN ROSE TAYLOR / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOAN ROSE TAYLOR / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES SAUL TAYLOR / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TAYLOR / 01/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD TAYLOR / 01/12/2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056596170003

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JOAN ROSE TAYLOR / 20/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE TAYLOR / 20/10/2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JOAN ROSE TAYLOR / 20/10/2009

View Document

02/02/102 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 GBP NC 1000/2000 20/12/2007

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 20/12/07

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 2ND FLOOR, 65 STATION ROAD EDGWARE MIDDX HA8 7HX

View Document

24/01/0724 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 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