Advanced company searchLink opens in new window

THE COLLECTION (ST NEOTS) MANAGEMENT LIMITED

Company number 08331726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2019 TM01 Termination of appointment of Phillip Andrew Marshall as a director on 6 June 2019
06 Jun 2019 PSC07 Cessation of Persimmon Homes Limited as a person with significant control on 6 June 2019
06 Jun 2019 AP03 Appointment of Mrs Siarnne Galea as a secretary on 6 June 2019
06 Jun 2019 TM02 Termination of appointment of Angela Jayne Dempster as a secretary on 6 June 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
31 Jul 2018 AP01 Appointment of Mr Phillip Andrew Marshall as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Alexander James Kenny as a director on 31 July 2018
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 AP01 Appointment of Mr Alexander James Kenny as a director on 2 March 2017
04 Jan 2017 AD01 Registered office address changed from 10 Collingwood Road Witham Essex CM8 2EA to Persimmon House Fulford York YO19 4FE on 4 January 2017
03 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
31 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 14 December 2015 no member list
09 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
28 Jul 2015 AP01 Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015
28 Jul 2015 TM01 Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015
28 Jan 2015 AP01 Appointment of Mr Simon Mcdonald as a director on 1 January 2015
28 Jan 2015 TM01 Termination of appointment of Adrian Lloyd Evans as a director on 31 December 2014
28 Jan 2015 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 10 Collingwood Road Witham Essex CM8 2EA on 28 January 2015
19 Dec 2014 AR01 Annual return made up to 14 December 2014 no member list
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 14 December 2013 no member list