- Company Overview for COLLYHURST ASSETS (NO 2) LTD (07294310)
- Filing history for COLLYHURST ASSETS (NO 2) LTD (07294310)
- People for COLLYHURST ASSETS (NO 2) LTD (07294310)
- Charges for COLLYHURST ASSETS (NO 2) LTD (07294310)
- More for COLLYHURST ASSETS (NO 2) LTD (07294310)
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) |
---|---|---|---|
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2010 | AP01 | Appointment of Mr Warren Phillips as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Andrew Berkeley as a director | |
25 Oct 2010 | CERTNM |
Company name changed dodworth assets (no 2) LIMITED\certificate issued on 25/10/10
|
|
25 Oct 2010 | CONNOT | Change of name notice | |
29 Jul 2010 | CERTNM |
Company name changed altonmarch LTD\certificate issued on 29/07/10
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
21 Jul 2010 | AP01 | Appointment of Mr Andrew Berkeley as a director | |
21 Jul 2010 | AP03 | Appointment of Mr Joseph Roberts as a secretary | |
21 Jul 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 July 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
24 Jun 2010 | NEWINC | Incorporation |