About

Registered Number: 06230215
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS

 

Columbus Three Ltd was established in 2007, it's status is listed as "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Iain Charles 05 July 2007 - 1
NICHOLSON, Karen Lesley 08 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
PSC04 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
PSC04 - N/A 18 May 2020
AA - Annual Accounts 23 September 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 10 July 2017
CH01 - Change of particulars for director 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 09 March 2011
AA01 - Change of accounting reference date 08 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 17 March 2010
AA01 - Change of accounting reference date 30 October 2009
363a - Annual Return 14 May 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
225 - Change of Accounting Reference Date 30 December 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.