Advanced company searchLink opens in new window

COLLEGIATE MANAGEMENT SERVICES LIMITED

Company number 02065041

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)
14 Nov 2019 TM01 Termination of appointment of Michael Grady Womack as a director on 12 November 2019
29 Oct 2019 AP01 Appointment of Jeremy Edward Cadle as a director on 12 August 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
19 Mar 2018 AP01 Appointment of Mr Michael Grady Womack as a director on 25 January 2018
15 Mar 2018 TM02 Termination of appointment of Mark Gibbon as a secretary on 31 October 2017
07 Nov 2017 TM01 Termination of appointment of Mark Gibbon as a director on 31 October 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 AP01 Appointment of Mr Richard Thomas Marino as a director on 19 April 2017
14 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Anthony Charles Howe as a director on 16 November 2016
14 Nov 2016 MR04 Satisfaction of charge 9 in full
01 Sep 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 352,568
10 Sep 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 352,568
22 Sep 2014 AA Full accounts made up to 31 December 2013
27 May 2014 CH01 Director's details changed for Anthony Charles Howe on 20 December 2013
27 May 2014 CH01 Director's details changed for Mr Richard John William Turnbull on 27 September 2013
27 May 2014 AD01 Registered office address changed from 5Th Floor Mint House 77 Mansell Street London E1 8FE on 27 May 2014
25 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 352,568
05 Sep 2013 AA Full accounts made up to 31 December 2012