About

Registered Number: 03971954
Date of Incorporation: 13/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 4 Kings Court, Newcomen Way, Colchester, CO4 9RA

 

Colchester Business Park 800 Management Ltd was setup in 2000, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHES, Peter David 01 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 26 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 May 2015
AD01 - Change of registered office address 11 May 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 09 January 2014
AA01 - Change of accounting reference date 08 January 2014
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AD01 - Change of registered office address 07 January 2013
AP03 - Appointment of secretary 04 January 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
RESOLUTIONS - N/A 07 October 2010
RESOLUTIONS - N/A 07 October 2010
RESOLUTIONS - N/A 07 October 2010
RESOLUTIONS - N/A 07 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2010
SH01 - Return of Allotment of shares 24 September 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 12 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 25 April 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
MEM/ARTS - N/A 20 March 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.