- Company Overview for COLLIFORD LAKE PARK 2 LTD (05801159)
- Filing history for COLLIFORD LAKE PARK 2 LTD (05801159)
- People for COLLIFORD LAKE PARK 2 LTD (05801159)
- More for COLLIFORD LAKE PARK 2 LTD (05801159)
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) |
---|---|---|---|
10 Jan 2019 | TM01 | Termination of appointment of Elizabeth Helen Rogers as a director on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Conrad Kingsley Smith as a director on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Fay Alma Valentine as a director on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Robert Wading as a director on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Richard Brian David Ferguson as a director on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Jennifer Margaret Cuthbert as a director on 10 January 2019 | |
10 Jan 2019 | TM02 | Termination of appointment of Guy Huddleston as a secretary on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Richard Forbes Borrie as a director on 10 January 2019 | |
10 Jan 2019 | AP03 | Appointment of Mr Christopher Franklin as a secretary on 10 January 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from William Russell House the Square Lightwater Surrey GU18 5SS on 11 November 2011 |