About

Registered Number: 02702155
Date of Incorporation: 31/03/1992 (32 years ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Based in Stevenage, Columbus Residents Ltd was established in 1992, it's status is listed as "Active". Curran, Andrew Iain, Hodgetts, Dennis Barry, Javeri, Kay, Minter, Denise Sharon, Williams, Gareth are listed as the directors of this organisation.

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.