- Company Overview for COLLINGWOOD HOUSE LIMITED (00806609)
- Filing history for COLLINGWOOD HOUSE LIMITED (00806609)
- People for COLLINGWOOD HOUSE LIMITED (00806609)
- More for COLLINGWOOD HOUSE LIMITED (00806609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2021 | TM01 | Termination of appointment of Angela Mary Barker as a director on 1 July 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Oct 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
05 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Roger William Keith Elderton as a director on 24 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Ms Lucy Claire Pinto as a director on 16 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom to 1 Duke's Passage Brighton East Sussex BN1 1BS on 19 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Alan Hinchliffe as a director on 15 October 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2017 | AD01 | Registered office address changed from 1 Dukes Passage Duke Street Brighton East Sussex BN1 1BS to 1 Duke's Passage Brighton East Sussex BN1 1BS on 14 November 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2016 | TM01 | Termination of appointment of Keith Elderton as a director on 6 August 2016 | |
13 Nov 2016 | AP03 | Appointment of Andrew John Barker as a secretary on 8 September 2016 | |
13 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Nov 2016 | TM02 | Termination of appointment of James Nickolas Turner as a secretary on 8 September 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Michael Francis Vyner as a director on 1 October 2015 | |
07 Jul 2016 | AP01 | Appointment of Richard David James as a director on 20 October 2015 | |
07 Jul 2016 | AP01 | Appointment of Ruth Louise Keattch as a director on 20 October 2015 | |
07 Jul 2016 | AP01 | Appointment of Geoffrey Philip Keattch as a director on 20 October 2015 |