- Company Overview for COLLINGTON (TUDOR COURT) LIMITED (00930202)
- Filing history for COLLINGTON (TUDOR COURT) LIMITED (00930202)
- People for COLLINGTON (TUDOR COURT) LIMITED (00930202)
- More for COLLINGTON (TUDOR COURT) LIMITED (00930202)
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) |
---|---|---|---|
06 Oct 2016 | AP01 | Appointment of Mr Robert Palmowski as a director on 1 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Eileen Rosemary Sandy as a director on 1 September 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
18 Feb 2016 | AD01 | Registered office address changed from Third Floor Map House 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 18 February 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AP01 | Appointment of Mr Michael Robert Oliver as a director on 1 May 2015 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD01 | Registered office address changed from 8 Hyde Gardens Eastbourne East Sussex BN21 4PN on 23 June 2014 | |
10 Oct 2013 | TM01 | Termination of appointment of John Buontempo as a director | |
29 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of Christine Freeman as a director | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom on 28 January 2013 | |
22 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from C/O Caladine 1 the Avenue Eastbourne East Sussex BN21 3YA on 22 May 2012 | |
12 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jan 2012 | AD01 | Registered office address changed from Maltbys 22 Cheriton Gardens Folkstone Kent CT20 2AS on 13 January 2012 | |
09 Jan 2012 | TM01 | Termination of appointment of Avice Land as a director | |
22 Sep 2011 | AP01 | Appointment of John Keith Buontempo as a director | |
14 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AP01 | Appointment of Christine Mary Freeman as a director |