Advanced company searchLink opens in new window

COLLEGIATE MANAGEMENT LIMITED

Company number 04094478

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)
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
  • GBP 96
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