Advanced company searchLink opens in new window

21 COLLINGHAM GARDENS MANAGEMENT LIMITED

Company number 03660525

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)
06 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
31 Oct 2024 TM01 Termination of appointment of Annabel Delphine Dallas as a director on 14 October 2024
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
04 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2023 TM01 Termination of appointment of Charles Casimir-Lambert as a director on 29 August 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
27 Apr 2023 AP01 Appointment of Mrs Elin Kikano as a director on 24 April 2023
14 Apr 2023 TM01 Termination of appointment of Terence Yeuk Hang Wong as a director on 19 February 2023
13 Jan 2023 CH01 Director's details changed for Pavlos Yeorgaroudakis on 20 December 2022
12 Jan 2023 AP01 Appointment of Pavlos Yeorgaroudakis as a director on 20 December 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006
04 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Mr Terence Yeuk Hang Wong as a director on 30 May 2022
24 Mar 2022 TM01 Termination of appointment of Toby Charles Harris as a director on 23 March 2022
01 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
05 Nov 2020 TM02 Termination of appointment of Quadrant Property Management Limited as a secretary on 3 November 2020
04 Nov 2020 AD01 Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 4 November 2020
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates