Download leads from Nexok and grow your business. Find out more

Colben Properties Limited

Documents

Total Documents184
Total Pages790

Filing History

18 January 2021Total exemption full accounts made up to 5 April 2020
15 January 2021Confirmation statement made on 14 January 2021 with no updates
4 January 2021Termination of appointment of Melissa Jane Comerford as a secretary on 4 January 2021
2 July 2020Change of details for Mr Christopher Alan Benge as a person with significant control on 14 January 2017
27 January 2020Confirmation statement made on 14 January 2020 with no updates
31 December 2019Total exemption full accounts made up to 5 April 2019
15 October 2019Registration of charge 043526110025, created on 11 October 2019
4 July 2019Satisfaction of charge 043526110024 in full
21 January 2019Confirmation statement made on 14 January 2019 with no updates
28 December 2018Total exemption full accounts made up to 5 April 2018
3 September 2018Registration of charge 043526110024, created on 16 August 2018
21 June 2018Registration of charge 043526110023, created on 21 June 2018
28 February 2018Satisfaction of charge 043526110022 in full
28 February 2018Satisfaction of charge 16 in full
28 February 2018Satisfaction of charge 13 in full
28 February 2018Satisfaction of charge 11 in full
28 February 2018Satisfaction of charge 15 in full
28 February 2018All of the property or undertaking has been released from charge 11
28 February 2018Satisfaction of charge 17 in full
15 January 2018Confirmation statement made on 14 January 2018 with no updates
19 December 2017Total exemption full accounts made up to 5 April 2017
11 May 2017Termination of appointment of Melissa Jane Comerford as a director on 11 May 2017
11 May 2017Termination of appointment of Melissa Jane Comerford as a director on 11 May 2017
16 January 2017Confirmation statement made on 14 January 2017 with updates
16 January 2017Confirmation statement made on 14 January 2017 with updates
10 January 2017Total exemption small company accounts made up to 5 April 2016
10 January 2017Total exemption small company accounts made up to 5 April 2016
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
11 January 2016Total exemption small company accounts made up to 5 April 2015
11 January 2016Total exemption small company accounts made up to 5 April 2015
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
15 January 2015Total exemption small company accounts made up to 5 April 2014
15 January 2015Total exemption small company accounts made up to 5 April 2014
15 January 2015Total exemption small company accounts made up to 5 April 2014
27 November 2014Satisfaction of charge 19 in full
27 November 2014Satisfaction of charge 19 in full
19 November 2014Satisfaction of charge 18 in full
19 November 2014Satisfaction of charge 18 in full
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
7 January 2014Total exemption small company accounts made up to 5 April 2013
7 January 2014Total exemption small company accounts made up to 5 April 2013
7 January 2014Total exemption small company accounts made up to 5 April 2013
1 October 2013Registration of charge 043526110022
1 October 2013Registration of charge 043526110022
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
10 January 2013Total exemption small company accounts made up to 5 April 2012
10 January 2013Total exemption small company accounts made up to 5 April 2012
10 January 2013Total exemption small company accounts made up to 5 April 2012
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
10 January 2012Total exemption small company accounts made up to 5 April 2011
10 January 2012Total exemption small company accounts made up to 5 April 2011
10 January 2012Total exemption small company accounts made up to 5 April 2011
17 March 2011Appointment of Miss Melissa Jane Comerford as a director
17 March 2011Appointment of Miss Melissa Jane Comerford as a director
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 5 April 2010
11 January 2011Total exemption small company accounts made up to 5 April 2010
11 January 2011Total exemption small company accounts made up to 5 April 2010
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders
7 February 2010Director's details changed for Mr Christopher Alan Benge on 1 October 2009
7 February 2010Director's details changed for Mr Christopher Alan Benge on 1 October 2009
7 February 2010Director's details changed for Mr Christopher Alan Benge on 1 October 2009
2 February 2010Total exemption small company accounts made up to 5 April 2009
2 February 2010Total exemption small company accounts made up to 5 April 2009
2 February 2010Total exemption small company accounts made up to 5 April 2009
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
10 February 2009Total exemption small company accounts made up to 5 April 2008
10 February 2009Total exemption small company accounts made up to 5 April 2008
10 February 2009Total exemption small company accounts made up to 5 April 2008
29 January 2009Registered office changed on 29/01/2009 from 22 mount pleasant road hastings east sussex TN34 3SB
29 January 2009Return made up to 14/01/09; full list of members
29 January 2009Return made up to 14/01/09; full list of members
29 January 2009Director's change of particulars / christopher benge / 15/01/2009
29 January 2009Registered office changed on 29/01/2009 from 22 mount pleasant road hastings east sussex TN34 3SB
29 January 2009Director's change of particulars / christopher benge / 15/01/2009
31 July 2008Director's change of particulars / christopher benge / 21/07/2008
31 July 2008Director's change of particulars / christopher benge / 21/07/2008
2 July 2008Secretary appointed melissa jane comerford
2 July 2008Appointment terminated secretary jonathan herbert
2 July 2008Appointment terminated secretary jonathan herbert
2 July 2008Secretary appointed melissa jane comerford
16 June 2008Registered office changed on 16/06/2008 from waldegrave arch waldegrave street hastings east sussex TN34 1SL
16 June 2008Registered office changed on 16/06/2008 from waldegrave arch waldegrave street hastings east sussex TN34 1SL
6 February 2008Total exemption small company accounts made up to 5 April 2007
6 February 2008Total exemption small company accounts made up to 5 April 2007
6 February 2008Total exemption small company accounts made up to 5 April 2007
31 January 2008Return made up to 14/01/08; full list of members
31 January 2008Return made up to 14/01/08; full list of members
17 May 2007Particulars of mortgage/charge
17 May 2007Particulars of mortgage/charge
12 April 2007Particulars of mortgage/charge
12 April 2007Particulars of mortgage/charge
29 March 2007Particulars of mortgage/charge
29 March 2007Particulars of mortgage/charge
3 March 2007Particulars of mortgage/charge
3 March 2007Particulars of mortgage/charge
7 February 2007Total exemption small company accounts made up to 5 April 2006
7 February 2007Total exemption small company accounts made up to 5 April 2006
7 February 2007Total exemption small company accounts made up to 5 April 2006
2 February 2007Return made up to 14/01/07; full list of members
2 February 2007Return made up to 14/01/07; full list of members
13 January 2007Particulars of mortgage/charge
13 January 2007Particulars of mortgage/charge
18 November 2006Particulars of mortgage/charge
18 November 2006Particulars of mortgage/charge
31 October 2006Particulars of mortgage/charge
31 October 2006Particulars of mortgage/charge
12 May 2006Particulars of mortgage/charge
12 May 2006Particulars of mortgage/charge
5 May 2006Particulars of mortgage/charge
5 May 2006Particulars of mortgage/charge
3 May 2006Particulars of mortgage/charge
3 May 2006Particulars of mortgage/charge
9 February 2006Total exemption small company accounts made up to 5 April 2005
9 February 2006Total exemption small company accounts made up to 5 April 2005
9 February 2006Total exemption small company accounts made up to 5 April 2005
8 February 2006Return made up to 14/01/06; full list of members
8 February 2006Director's particulars changed
8 February 2006Return made up to 14/01/06; full list of members
8 February 2006Director's particulars changed
1 February 2006Director's particulars changed
1 February 2006Director's particulars changed
2 December 2005Registered office changed on 02/12/05 from: 28 mann street hastings east sussex TN34 1SE
2 December 2005Registered office changed on 02/12/05 from: 28 mann street hastings east sussex TN34 1SE
1 November 2005Particulars of mortgage/charge
1 November 2005Particulars of mortgage/charge
3 June 2005Return made up to 14/01/05; full list of members
3 June 2005Return made up to 14/01/05; full list of members
3 February 2005Total exemption small company accounts made up to 5 April 2004
3 February 2005Total exemption small company accounts made up to 5 April 2004
3 February 2005Total exemption small company accounts made up to 5 April 2004
17 July 2004Declaration of satisfaction of mortgage/charge
17 July 2004Declaration of satisfaction of mortgage/charge
9 July 2004Particulars of mortgage/charge
9 July 2004Particulars of mortgage/charge
9 July 2004Particulars of mortgage/charge
9 July 2004Particulars of mortgage/charge
1 July 2004Particulars of mortgage/charge
1 July 2004Particulars of mortgage/charge
1 July 2004Particulars of mortgage/charge
1 July 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
25 March 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
25 March 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
12 November 2003Accounts for a dormant company made up to 5 April 2003
12 November 2003Accounts for a dormant company made up to 5 April 2003
12 November 2003Accounts for a dormant company made up to 5 April 2003
21 June 2003Particulars of mortgage/charge
21 June 2003Particulars of mortgage/charge
21 June 2003Particulars of mortgage/charge
21 June 2003Particulars of mortgage/charge
19 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/03
19 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/03
24 October 2002New secretary appointed
24 October 2002New secretary appointed
24 October 2002Secretary resigned
24 October 2002Secretary resigned
18 March 2002New director appointed
18 March 2002New director appointed
18 March 2002Secretary resigned
18 March 2002Accounting reference date extended from 31/01/03 to 05/04/03
18 March 2002Secretary resigned
18 March 2002Director resigned
18 March 2002New secretary appointed
18 March 2002New secretary appointed
18 March 2002Director resigned
18 March 2002Accounting reference date extended from 31/01/03 to 05/04/03
14 January 2002Incorporation
14 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed