COLLINSON CERAMICS (SCOTLAND) LIMITED
Company number 02227816
- Company Overview for COLLINSON CERAMICS (SCOTLAND) LIMITED (02227816)
- Filing history for COLLINSON CERAMICS (SCOTLAND) LIMITED (02227816)
- People for COLLINSON CERAMICS (SCOTLAND) LIMITED (02227816)
- Charges for COLLINSON CERAMICS (SCOTLAND) LIMITED (02227816)
- More for COLLINSON CERAMICS (SCOTLAND) LIMITED (02227816)
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) |
---|---|---|---|
01 Oct 2020 | AP01 | Appointment of Mr Andrew George Turnbull as a director on 1 October 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
01 Sep 2020 | TM01 | Termination of appointment of Greig Paterson Denham as a director on 21 July 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 27 August 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Oct 2019 | SH08 | Change of share class name or designation | |
30 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
06 May 2019 | AP01 | Appointment of Mr Greig Denham as a director on 3 May 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Kevin Martin Riley as a director on 11 October 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
28 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
02 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 9 January 2015
|
|
02 Feb 2015 | SH03 | Purchase of own shares. | |
12 Jan 2015 | TM01 | Termination of appointment of Brian Smith as a director on 9 January 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
13 Mar 2014 | AP01 | Appointment of Mr Kevin Martin Riley as a director | |
13 Mar 2014 | AP01 | Appointment of Mr John David Campbell as a director |