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

Britannia Mews (Colchester) Ltd

Documents

Total Documents90
Total Pages350

Filing History

19 June 2023Confirmation statement made on 9 June 2023 with no updates
13 March 2023Micro company accounts made up to 8 December 2022
1 February 2023Appointment of Mrs Georgina Allen as a director on 1 February 2023
11 January 2023Termination of appointment of Joseph Peter Allen as a director on 9 January 2023
22 June 2022Confirmation statement made on 9 June 2022 with updates
30 May 2022Micro company accounts made up to 8 December 2021
9 March 2022Termination of appointment of Matthew John Crowley as a director on 9 March 2022
30 September 2021Micro company accounts made up to 8 December 2020
14 June 2021Confirmation statement made on 9 June 2021 with updates
30 September 2020Micro company accounts made up to 8 December 2019
10 June 2020Confirmation statement made on 9 June 2020 with updates
28 August 2019Micro company accounts made up to 8 December 2018
1 August 2019Appointment of Mr Matthew John Crowley as a director on 12 July 2019
1 August 2019Appointment of Mrs Nicola Jane Evans as a director on 1 August 2019
30 July 2019Appointment of Mr Joseph Peter Allen as a director on 16 July 2019
8 July 2019Appointment of Mr Scott David Jeffs as a director on 1 July 2019
25 June 2019Confirmation statement made on 9 June 2019 with no updates
1 March 2019Termination of appointment of Christian Falco Planting as a director on 1 March 2019
10 September 2018Appointment of Mr Alan Stanley Bowering as a director on 10 September 2018
9 August 2018Micro company accounts made up to 8 December 2017
25 June 2018Confirmation statement made on 9 June 2018 with updates
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017
3 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017
3 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017
31 August 2017Total exemption small company accounts made up to 8 December 2016
31 August 2017Total exemption small company accounts made up to 8 December 2016
23 June 2017Confirmation statement made on 9 June 2017 with updates
23 June 2017Confirmation statement made on 9 June 2017 with updates
9 May 2017Director's details changed for Mr Christian Falco Planting on 9 May 2017
9 May 2017Director's details changed for Mr Christian Falco Planting on 9 May 2017
6 September 2016Total exemption small company accounts made up to 8 December 2015
6 September 2016Total exemption small company accounts made up to 8 December 2015
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9
10 April 2015Total exemption small company accounts made up to 8 December 2014
10 April 2015Total exemption small company accounts made up to 8 December 2014
10 April 2015Total exemption small company accounts made up to 8 December 2014
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9
13 May 2014Total exemption small company accounts made up to 8 December 2013
13 May 2014Total exemption small company accounts made up to 8 December 2013
13 May 2014Total exemption small company accounts made up to 8 December 2013
31 July 2013Accounts for a dormant company made up to 8 December 2012
31 July 2013Accounts for a dormant company made up to 8 December 2012
31 July 2013Accounts for a dormant company made up to 8 December 2012
27 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
30 January 2013Appointment of Mr Christian Falco Planting as a director
30 January 2013Appointment of Mr Christian Falco Planting as a director
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
18 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
13 March 2012Termination of appointment of Stephen Hardy as a director
13 March 2012Termination of appointment of Stephen Hardy as a director
12 March 2012Accounts for a dormant company made up to 8 December 2011
12 March 2012Accounts for a dormant company made up to 8 December 2011
12 March 2012Accounts for a dormant company made up to 8 December 2011
3 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 9
3 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 9
27 October 2011Appointment of Pms Leasehold Management Limited as a secretary
27 October 2011Appointment of Andrew Paul Springford as a director
27 October 2011Appointment of Andrew Paul Springford as a director
27 October 2011Appointment of Pms Leasehold Management Limited as a secretary
27 October 2011Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011
27 October 2011Appointment of Stephen George Hardy as a director
27 October 2011Termination of appointment of Michael Jones as a director
27 October 2011Appointment of Stephen George Hardy as a director
27 October 2011Termination of appointment of Michael Jones as a director
27 October 2011Registered office address changed from 14a Haven Road Canford Cliffs Poole Dorset BH137LP on 27 October 2011
6 July 2011Current accounting period extended from 30 June 2011 to 8 December 2011
6 July 2011Current accounting period extended from 30 June 2011 to 8 December 2011
6 July 2011Current accounting period extended from 30 June 2011 to 8 December 2011
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
1 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
1 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
1 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010
1 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010
1 July 2010Appointment of Mr Michael Thomas Howard Jones as a director
1 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 July 2010
1 July 2010Appointment of Mr Michael Thomas Howard Jones as a director
1 July 2010Termination of appointment of John Cowdry as a director
1 July 2010Termination of appointment of John Cowdry as a director
9 June 2010Incorporation
9 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing