COLLIERS WOOD MANAGEMENT COMPANY LIMITED
Company number 03275599
- Company Overview for COLLIERS WOOD MANAGEMENT COMPANY LIMITED (03275599)
- Filing history for COLLIERS WOOD MANAGEMENT COMPANY LIMITED (03275599)
- People for COLLIERS WOOD MANAGEMENT COMPANY LIMITED (03275599)
- More for COLLIERS WOOD MANAGEMENT COMPANY LIMITED (03275599)
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) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 Jul 2024 | AD01 | Registered office address changed from 52 Churston Drive Morden SM4 4JQ England to 22 Bourke Close London SW4 8ER on 25 July 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Jul 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from Flat a 57 High Street Colliers Wood London SW19 2JF to 52 Churston Drive Morden SM4 4JQ on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Nicholas John Meacham as a person with significant control on 28 February 2021 | |
04 May 2021 | CH03 | Secretary's details changed for Maria Karin Therese Andersson on 28 April 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
05 Aug 2019 | PSC04 | Change of details for Mr Nicholas John Meacham as a person with significant control on 30 January 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Sep 2016 | AP01 | Appointment of Ms Hayley Louise Higgs as a director on 16 September 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Rafael Lopez on 16 September 2016 |