COLTHAM DEVELOPMENTS (SAMBOURNE) LLP

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to St Pauls Place 40 st Pauls Square Birmingham B3 1FQ on 2025-04-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

10/08/1810 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HARGREAVES / 06/01/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/02/1612 February 2016 CORPORATE LLP MEMBER APPOINTED MH MANAGEMENT SERVICES (BIRMINGHAM) LIMITED

View Document

12/02/1612 February 2016 ANNUAL RETURN MADE UP TO 05/01/16

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN ALEXANDER

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, LLP MEMBER H.I.S.L. LIMITED

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3251870003

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3251870005

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3251870004

View Document

27/01/1527 January 2015 ANNUAL RETURN MADE UP TO 05/01/15

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 05/01/14

View Document

13/01/1413 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HARGREAVES / 06/01/2013

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3251870003

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/01/1316 January 2013 ANNUAL RETURN MADE UP TO 05/01/13

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

10/01/1210 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / H.I.S.L. LIMITED / 05/01/2012

View Document

10/01/1210 January 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COLTHAM DEVELOPMENTS LIMITED / 05/01/2012

View Document

10/01/1210 January 2012 LLP MEMBER APPOINTED MICHAEL WILLIAM HARGREAVES

View Document

10/01/1210 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ALEXANDER / 05/01/2012

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 05/01/12

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM SAINT GEORGES COURT 1 ALBION STREET BIRMINGHAM B1 3AH

View Document

07/02/117 February 2011 ANNUAL RETURN MADE UP TO 05/01/11

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

21/01/1021 January 2010 ANNUAL RETURN MADE UP TO 05/01/10

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

04/06/094 June 2009 LLP MEMBER APPOINTED JOHN ALEXANDER

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/09/0811 September 2008 PREVSHO FROM 31/01/2008 TO 30/11/2007

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

21/05/0721 May 2007 NEW MEMBER APPOINTED

View Document

21/05/0721 May 2007 NEW MEMBER APPOINTED

View Document

21/05/0721 May 2007 MEMBER RESIGNED

View Document

21/05/0721 May 2007 MEMBER RESIGNED

View Document

28/03/0728 March 2007 MEMBER RESIGNED

View Document

28/03/0728 March 2007 NEW MEMBER APPOINTED

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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