About

Registered Number: 05825150
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 898-902 Wimborne Road, Moordown, Bournemouth, Dorset, BH9 2DW

 

Established in 2006, Columbia 149 Ltd have registered office in Bournemouth. Courage, Nicola Jane Mary, Courage, Nicola Jane Mary are listed as directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURAGE, Nicola Jane Mary 27 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COURAGE, Nicola Jane Mary 06 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 31 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 26 August 2010
AP03 - Appointment of secretary 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 03 July 2009
DISS40 - Notice of striking-off action discontinued 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
RESOLUTIONS - N/A 05 October 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.