- Company Overview for COLLEGIATE MANAGEMENT LIMITED (04094478)
- Filing history for COLLEGIATE MANAGEMENT LIMITED (04094478)
- People for COLLEGIATE MANAGEMENT LIMITED (04094478)
- Charges for COLLEGIATE MANAGEMENT LIMITED (04094478)
- More for COLLEGIATE MANAGEMENT LIMITED (04094478)
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) |
---|---|---|---|
03 Oct 2014 | TM01 | Termination of appointment of Richard Michael Downey as a director on 3 October 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of David Harvey Wells as a director on 17 September 2014 | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Gail Nicholas as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
26 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
22 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
17 Sep 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
17 Sep 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
22 Nov 2011 | CH02 | Director's details changed for Urban Splash Director Limited on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Michael Packwood on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Richard Michael Downey on 22 November 2011 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 16 June 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
08 Nov 2010 | CH04 | Secretary's details changed for Peverel Om Limited on 7 November 2010 | |
11 Aug 2010 | AP01 | Appointment of Mrs Lindsey Marie Christine Farquhar as a director | |
11 Aug 2010 | AP01 | Appointment of Mrs Gail Marie Nicholas as a director | |
23 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
19 Nov 2009 | CH04 | Secretary's details changed for Peverel Om Limited on 1 October 2009 | |
18 Nov 2009 | CH04 | Secretary's details changed for Peverel Om Limited on 1 October 2009 |