Sarum Colourview Ltd was registered on 11 December 2000, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 7 directors listed as Dew Jones, Wendy Judith, Goodwin, Paul Anthony, Goodwin, Peter John, Latham, Sidney Edward, Oliver, John Ronald, Stathers, John Geoffrey, Young, Desmond Calvin for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Paul Anthony | 26 January 2011 | 09 August 2011 | 1 |
GOODWIN, Peter John | 10 April 2011 | 09 August 2011 | 1 |
LATHAM, Sidney Edward | 19 January 2004 | 27 February 2004 | 1 |
OLIVER, John Ronald | 07 January 2001 | 01 August 2002 | 1 |
STATHERS, John Geoffrey | 01 November 2002 | 22 October 2008 | 1 |
YOUNG, Desmond Calvin | 01 January 2001 | 10 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEW JONES, Wendy Judith | 01 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
MR01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 12 December 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 13 January 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AR01 - Annual Return | 04 January 2011 | |
RESOLUTIONS - N/A | 29 October 2010 | |
SH01 - Return of Allotment of shares | 29 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
RESOLUTIONS - N/A | 25 November 2009 | |
RESOLUTIONS - N/A | 25 November 2009 | |
RESOLUTIONS - N/A | 25 November 2009 | |
MEM/ARTS - N/A | 25 November 2009 | |
MEM/ARTS - N/A | 25 November 2009 | |
SA - Shares agreement | 25 November 2009 | |
SA - Shares agreement | 25 November 2009 | |
SH01 - Return of Allotment of shares | 25 November 2009 | |
MISC - Miscellaneous document | 25 November 2009 | |
SH03 - Return of purchase of own shares | 25 November 2009 | |
363a - Annual Return | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
AA - Annual Accounts | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 19 March 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 14 August 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 14 December 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 10 January 2006 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 February 2004 | |
288a - Notice of appointment of directors or secretaries | 02 February 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 02 September 2003 | |
RESOLUTIONS - N/A | 16 December 2002 | |
363s - Annual Return | 16 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2002 | |
MEM/ARTS - N/A | 16 December 2002 | |
123 - Notice of increase in nominal capital | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
288b - Notice of resignation of directors or secretaries | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 07 January 2002 | |
225 - Change of Accounting Reference Date | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
287 - Change in situation or address of Registered Office | 19 January 2001 | |
287 - Change in situation or address of Registered Office | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
NEWINC - New incorporation documents | 11 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2020 | Outstanding |
N/A |
Fixed and floating charge | 06 August 2007 | Outstanding |
N/A |
Debenture | 31 October 2002 | Fully Satisfied |
N/A |