COLLEGIATE MANAGEMENT SERVICES LIMITED
Company number 02065041
- Company Overview for COLLEGIATE MANAGEMENT SERVICES LIMITED (02065041)
- Filing history for COLLEGIATE MANAGEMENT SERVICES LIMITED (02065041)
- People for COLLEGIATE MANAGEMENT SERVICES LIMITED (02065041)
- Charges for COLLEGIATE MANAGEMENT SERVICES LIMITED (02065041)
- More for COLLEGIATE MANAGEMENT SERVICES LIMITED (02065041)
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
|
|
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
|
|
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
|
|
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
|
|
05 Sep 2013 | AA | Full accounts made up to 31 December 2012 |