THE COLLECTION (ST NEOTS) MANAGEMENT LIMITED
Company number 08331726
- Company Overview for THE COLLECTION (ST NEOTS) MANAGEMENT LIMITED (08331726)
- Filing history for THE COLLECTION (ST NEOTS) MANAGEMENT LIMITED (08331726)
- People for THE COLLECTION (ST NEOTS) MANAGEMENT LIMITED (08331726)
- More for THE COLLECTION (ST NEOTS) MANAGEMENT LIMITED (08331726)
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) |
---|---|---|---|
14 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
09 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Gergely Gabor Eredics on 12 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
28 Sep 2023 | TM01 | Termination of appointment of Joss Williams as a director on 7 February 2023 | |
19 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
22 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jul 2020 | AP01 | Appointment of Mrs Sylvia Jean Roberts Law as a director on 24 July 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Joss Williams as a director on 7 February 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
07 Jun 2019 | TM02 | Termination of appointment of Siarnne Galea as a secretary on 6 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Kevin Welcome as a director on 6 June 2019 | |
07 Jun 2019 | AP04 | Appointment of Epmg Legal Limited as a secretary on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE England to 2 Hills Road Cambridge CB2 1JP on 6 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Kevin Welcome as a director on 6 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Nicholas Roy Phillips as a director on 6 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Simon Patrick Mcdonald as a director on 6 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Gergely Gabor Eredics as a director on 6 June 2019 |