Advanced company searchLink opens in new window

28/29 COLLINGHAM GARDENS MANAGEMENT LIMITED

Company number 02995519

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)
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
  • GBP 63,465
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
  • GBP 63,465
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
  • GBP 63,465
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