- 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 Jul 2016 | CH01 | Director's details changed for Andrew John Barker on 7 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mrs Angela Mary Barker as a director on 20 October 2015 | |
07 Jul 2016 | AP01 | Appointment of Andrew John Barker as a director on 20 October 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
26 Aug 2015 | TM01 | Termination of appointment of Lance Hattatt as a director on 31 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Michael Francis Vyner on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Philip William Michael Power on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mrs Anthea Susan Maskall on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Maurice David Lazarus on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Lance Hattatt on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Keith Elderton on 30 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Sheila Ann Cutler on 30 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
20 Oct 2014 | AP01 | Appointment of Alan Hinchliffe as a director on 4 May 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Charlotte Cole Louise on 12 October 2013 | |
12 Jun 2014 | TM01 | Termination of appointment of David Blackledge as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Kay Harris as a director | |
27 Oct 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-27
|
|
27 Oct 2013 | AP01 | Appointment of Charlotte Cole Louise as a director | |
26 Oct 2013 | AP03 | Appointment of James Nickolas Turner as a secretary | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Jasper Mcintosh as a director | |
14 Jun 2013 | TM02 | Termination of appointment of Kay Harris as a secretary |