This company is commonly known as Colburn Developments Limited. The company was founded 39 years ago and was given the registration number 01873570. The firm's registered office is in SWINDON. You can find them at Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire. This company's SIC code is 41100 - Development of building projects.
Name | : | COLBURN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01873570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1984 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morris Owen House, 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forwood Farm, Forwood, Minchinhampton, Stroud, GL6 9AB | Secretary | 14 April 1998 | Active |
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG | Director | 01 August 2004 | Active |
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG | Director | 18 July 2021 | Active |
Gap House, Longwood Court, Love Lane, Cirencester, United Kingdom, GL7 1YG | Director | - | Active |
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG | Director | 01 July 2019 | Active |
Ashley House, Hodson, Swindon, SN4 0QG | Secretary | - | Active |
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG | Director | 01 June 2018 | Active |
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG | Director | 01 August 2017 | Active |
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG | Director | 02 January 2014 | Active |
1 Stone Cottages, Brewery Lane, Nailsworth, GL6 0JN | Director | 01 August 2003 | Active |
Tamarisk, Golden Valley Lane, Bitton, BS30 6LG | Director | 01 August 2003 | Active |
Ashley House, Hodson, Swindon, SN4 0QG | Director | - | Active |
Mrs Rosemary Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG |
Nature of control | : |
|
Mr Martin Orton Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-10-04 | Incorporation | Memorandum articles. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.