- Company Overview for CATH COLLINS DEVON LTD (07229980)
- Filing history for CATH COLLINS DEVON LTD (07229980)
- People for CATH COLLINS DEVON LTD (07229980)
- Registers for CATH COLLINS DEVON LTD (07229980)
- More for CATH COLLINS DEVON LTD (07229980)
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 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|
|
07 Jan 2017 | TM01 | Termination of appointment of Catherine Anastazia Collins as a director on 12 October 2016 | |
07 Jan 2017 | TM01 | Termination of appointment of John Randal Timothy Collins as a director on 12 October 2016 | |
07 Jan 2017 | AP01 | Appointment of Alice Bedi as a director on 12 October 2016 | |
07 Jan 2017 | AD01 | Registered office address changed from Coombe House Coombe Fishacre Newton Abbot Devon TQ12 5UQ to 5 the Chambers Vineyard Abingdon-on-Thames Oxfordshire OX14 3PX on 7 January 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 8 September 2010
|
|
09 Jul 2010 | AD01 | Registered office address changed from 24 Bath Street Abingdon Oxon OX14 3QH England on 9 July 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Aubrey Nockels as a director | |
09 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
09 Jun 2010 | AP01 | Appointment of Catherine Anastazia Collins as a director | |
09 Jun 2010 | AP01 | Appointment of John Randal Timothy Collins as a director |