- Company Overview for COLLIDR ASSET MANAGEMENT LIMITED (06864342)
- Filing history for COLLIDR ASSET MANAGEMENT LIMITED (06864342)
- People for COLLIDR ASSET MANAGEMENT LIMITED (06864342)
- More for COLLIDR ASSET MANAGEMENT LIMITED (06864342)
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) |
---|---|---|---|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Mark William Lamy as a director on 23 January 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Mar 2014 | AP01 | Appointment of Mr Symon Stickney as a director | |
23 Jan 2014 | AD01 | Registered office address changed from 34 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from John Lamb Partnership Ltd 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 | |
16 Jan 2014 | CERTNM |
Company name changed john lamb solutions LIMITED\certificate issued on 16/01/14
|
|
30 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
15 Jun 2011 | TM01 | Termination of appointment of Christopher Shaw as a director | |
04 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 May 2009 | 225 | Accounting reference date extended from 31/03/2010 to 31/08/2010 | |
03 Apr 2009 | 288a | Director appointed christopher neil shaw | |
03 Apr 2009 | 288a |
Director appointed alexandra paula mary steele
|
|
31 Mar 2009 | NEWINC | Incorporation |