About

Registered Number: 03422154
Date of Incorporation: 19/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 7 Hall Bank, Buxton, Derbyshire, SK17 6EW

 

Columbine Restaurant Ltd was founded on 19 August 1997 and has its registered office in Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at the company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Kim 02 October 1997 - 1
MCNALLY, Stephen Maurice 02 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 27 August 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 17 September 1998
225 - Change of Accounting Reference Date 17 June 1998
RESOLUTIONS - N/A 03 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
RESOLUTIONS - N/A 10 October 1997
RESOLUTIONS - N/A 10 October 1997
RESOLUTIONS - N/A 10 October 1997
287 - Change in situation or address of Registered Office 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
123 - Notice of increase in nominal capital 10 October 1997
CERTNM - Change of name certificate 09 October 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.