Colourgen Ltd was founded on 10 July 1985 with its registered office in Maidenhead, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKER, Steven | 30 April 2019 | - | 1 |
BIGGS, Jeffrey Ian | N/A | 30 April 2019 | 1 |
FRENCH, Paul | 01 July 1999 | 11 January 2001 | 1 |
HARDCASTLE, Michael | 17 February 1994 | 09 December 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGGS, Doreen Joan | N/A | 11 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
MR01 - N/A | 11 February 2020 | |
CS01 - N/A | 10 January 2020 | |
MR01 - N/A | 21 October 2019 | |
RESOLUTIONS - N/A | 15 August 2019 | |
MA - Memorandum and Articles | 15 August 2019 | |
MR04 - N/A | 13 August 2019 | |
MR01 - N/A | 26 July 2019 | |
MR04 - N/A | 02 July 2019 | |
CS01 - N/A | 17 June 2019 | |
PSC07 - N/A | 03 May 2019 | |
PSC02 - N/A | 03 May 2019 | |
AA01 - Change of accounting reference date | 02 May 2019 | |
TM02 - Termination of appointment of secretary | 02 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
SH01 - Return of Allotment of shares | 01 May 2019 | |
SH06 - Notice of cancellation of shares | 01 May 2019 | |
SH03 - Return of purchase of own shares | 01 May 2019 | |
AA - Annual Accounts | 08 January 2019 | |
AD01 - Change of registered office address | 26 November 2018 | |
CH03 - Change of particulars for secretary | 16 November 2018 | |
CH01 - Change of particulars for director | 16 November 2018 | |
CH01 - Change of particulars for director | 16 November 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 13 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 February 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 16 June 2010 | |
RESOLUTIONS - N/A | 29 April 2010 | |
CC04 - Statement of companies objects | 29 April 2010 | |
RESOLUTIONS - N/A | 29 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 12 June 2008 | |
RESOLUTIONS - N/A | 04 February 2008 | |
169 - Return by a company purchasing its own shares | 25 January 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363a - Annual Return | 29 June 2005 | |
AUD - Auditor's letter of resignation | 11 March 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 19 April 2004 | |
RESOLUTIONS - N/A | 22 August 2003 | |
363s - Annual Return | 25 June 2003 | |
AUD - Auditor's letter of resignation | 06 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 08 November 2002 | |
363s - Annual Return | 22 July 2002 | |
CERTNM - Change of name certificate | 14 June 2002 | |
AA - Annual Accounts | 20 December 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 June 2001 | |
123 - Notice of increase in nominal capital | 22 June 2001 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 10 January 2000 | |
287 - Change in situation or address of Registered Office | 28 July 1999 | |
363s - Annual Return | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
288a - Notice of appointment of directors or secretaries | 04 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 12 April 1999 | |
288b - Notice of resignation of directors or secretaries | 12 April 1999 | |
AA - Annual Accounts | 18 February 1999 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 22 April 1998 | |
363s - Annual Return | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
AA - Annual Accounts | 10 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 1997 | |
363s - Annual Return | 14 July 1996 | |
AA - Annual Accounts | 21 April 1996 | |
288 - N/A | 24 August 1995 | |
363s - Annual Return | 24 August 1995 | |
AA - Annual Accounts | 01 May 1995 | |
288 - N/A | 12 April 1995 | |
288 - N/A | 07 March 1995 | |
363s - Annual Return | 25 August 1994 | |
AUD - Auditor's letter of resignation | 20 June 1994 | |
395 - Particulars of a mortgage or charge | 20 May 1994 | |
288 - N/A | 15 April 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 05 October 1993 | |
288 - N/A | 29 July 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 February 1993 | |
AA - Annual Accounts | 04 December 1992 | |
288 - N/A | 01 December 1992 | |
RESOLUTIONS - N/A | 13 July 1992 | |
123 - Notice of increase in nominal capital | 13 July 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 July 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 July 1992 | |
363s - Annual Return | 09 July 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 November 1991 | |
287 - Change in situation or address of Registered Office | 27 July 1991 | |
AA - Annual Accounts | 19 July 1991 | |
363b - Annual Return | 19 July 1991 | |
287 - Change in situation or address of Registered Office | 16 November 1990 | |
287 - Change in situation or address of Registered Office | 05 July 1990 | |
AA - Annual Accounts | 02 July 1990 | |
363 - Annual Return | 02 July 1990 | |
AA - Annual Accounts | 06 June 1989 | |
395 - Particulars of a mortgage or charge | 02 June 1989 | |
363 - Annual Return | 04 May 1989 | |
363 - Annual Return | 12 January 1989 | |
287 - Change in situation or address of Registered Office | 12 January 1989 | |
PUC 2 - N/A | 09 December 1988 | |
AA - Annual Accounts | 25 November 1988 | |
RESOLUTIONS - N/A | 11 November 1988 | |
123 - Notice of increase in nominal capital | 11 November 1988 | |
363 - Annual Return | 03 May 1988 | |
AA - Annual Accounts | 25 September 1987 | |
RESOLUTIONS - N/A | 21 September 1987 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 27 August 1987 | |
287 - Change in situation or address of Registered Office | 23 September 1986 | |
288 - N/A | 23 September 1986 | |
NEWINC - New incorporation documents | 10 July 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 February 2020 | Outstanding |
N/A |
A registered charge | 14 October 2019 | Outstanding |
N/A |
A registered charge | 24 July 2019 | Outstanding |
N/A |
Fixed and floating charge | 01 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 02 June 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 16 May 1994 | Fully Satisfied |
N/A |
Debenture | 24 May 1989 | Fully Satisfied |
N/A |