THE COLONNADE FREEHOLDER MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Appointment of Mrs Debbie Williams as a director on 2023-04-02

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 DIRECTOR APPOINTED MR MICHAEL ARNOLD BENNETT

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHAPMAN

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VIVIAN BERRIMAN / 23/10/2017

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 77 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER NEALE BROWNE

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR RAYMOND ARTHUR CHAPMAN

View Document

07/06/147 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE OKINES

View Document

02/05/122 May 2012 CORPORATE SECRETARY APPOINTED ARKO PROPERTY MANAGEMENT LTD

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 123 BOHEMIA ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6RL UNITED KINGDOM

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGE OKINES / 27/04/2011

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/04/1030 April 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