Advanced company searchLink opens in new window

COLLINGWOOD HOUSE LIMITED

Company number 00806609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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