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) |
---|---|---|---|
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 |