About

Registered Number: 02702155
Date of Incorporation: 31/03/1992 (33 years ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Columbus Residents Ltd was founded on 31 March 1992. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Andrew Iain 04 December 2001 10 September 2005 1
HODGETTS, Dennis Barry 05 July 1995 06 April 2005 1
JAVERI, Kay 31 August 2005 20 December 2011 1
MINTER, Denise Sharon 05 July 1995 27 November 2015 1
WILLIAMS, Gareth 19 March 2009 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 28 February 2020
CH04 - Change of particulars for corporate secretary 13 November 2019
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 April 2016
TM02 - Termination of appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP04 - Appointment of corporate secretary 21 January 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 24 February 2012
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 31 March 2010
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 09 February 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 24 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 30 April 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 11 March 1997
CERTNM - Change of name certificate 18 February 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 28 April 1996
287 - Change in situation or address of Registered Office 30 November 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 06 April 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 28 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1992
MEM/ARTS - N/A 17 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 13 July 1992
288 - N/A 13 July 1992
288 - N/A 13 July 1992
288 - N/A 13 July 1992
287 - Change in situation or address of Registered Office 13 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.