About

Registered Number: 01670274
Date of Incorporation: 07/10/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Ash Grove House Main Street, Upper Poppleton, York, YO26 6DL

 

Colourscape Investments Ltd was founded on 07 October 1982, it's status is listed as "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Margaret 23 April 2006 13 February 2008 1
HIGGINS, Bettina Margaret N/A 22 December 2005 1
HIGGINS, Dennis Raymond N/A 22 December 2005 1
HIGGINS, Ian Mackenzie 15 January 2002 22 December 2005 1
KNEZEVIC-ZEC, Gorana 21 April 2006 15 October 2006 1
PARKIN, Edith 23 December 2005 02 June 2006 1
Secretary Name Appointed Resigned Total Appointments
STUART, Bell 22 December 2005 27 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 08 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
AR01 - Annual Return 07 December 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363s - Annual Return 22 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 05 August 2007
225 - Change of Accounting Reference Date 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 15 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 05 November 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 11 December 1996
287 - Change in situation or address of Registered Office 12 August 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 03 October 1995
363a - Annual Return 03 February 1995
363b - Annual Return 04 September 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 22 June 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 08 January 1992
395 - Particulars of a mortgage or charge 17 July 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 21 February 1990
RESOLUTIONS - N/A 14 February 1989
MEM/ARTS - N/A 14 February 1989
RESOLUTIONS - N/A 06 February 1989
MEM/ARTS - N/A 06 February 1989
CERTNM - Change of name certificate 24 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
363 - Annual Return 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 27 September 1988
287 - Change in situation or address of Registered Office 17 November 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 22 October 1986
AA - Annual Accounts 02 June 1986
363 - Annual Return 03 May 1986
287 - Change in situation or address of Registered Office 03 May 1986
395 - Particulars of a mortgage or charge 29 January 1986
395 - Particulars of a mortgage or charge 26 May 1983
MISC - Miscellaneous document 22 May 1983
MISC - Miscellaneous document 21 May 1983
PUC 2 - N/A 21 May 1983
CERTNM - Change of name certificate 26 April 1983
MISC - Miscellaneous document 07 October 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 25 January 2013 Outstanding

N/A

Debenture deed 24 January 2013 Outstanding

N/A

Mortgage deed 13 November 2012 Fully Satisfied

N/A

Legal charge 12 December 2006 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Legal charge 22 December 2005 Fully Satisfied

N/A

Legal charge 28 June 1991 Fully Satisfied

N/A

Legal charge 21 January 1986 Fully Satisfied

N/A

Legal charge 05 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.