28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED
Company number 02995519
- Company Overview for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED (02995519)
- Filing history for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED (02995519)
- People for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED (02995519)
- More for 28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED (02995519)
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) |
---|---|---|---|
05 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Mrs Kalomoira Christou as a director on 24 October 2016 | |
18 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | TM01 | Termination of appointment of Trevor Francis as a director on 3 September 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Mar 2014 | AP01 | Appointment of Mr Craig Crawford as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
10 Dec 2012 | AP03 | Appointment of Miss Nicola Valerie Bennett as a secretary | |
10 Dec 2012 | CH01 | Director's details changed for Trevor Francis on 1 December 2012 | |
10 Dec 2012 | TM02 | Termination of appointment of Claremont (Company Secretarial) Limited as a secretary | |
10 Dec 2012 | AD01 | Registered office address changed from C/O Thomas Westcott Timberly South Street Axminster Devon EX13 5AD United Kingdom on 10 December 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Linda Tucker as a director | |
04 May 2011 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of George Hervey-Bathurst as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Lindsey Brown as a director | |
28 Apr 2011 | AP04 | Appointment of Claremont (Company Secretarial) Limited as a secretary |