COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED
Company number 08911409
- Company Overview for COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED (08911409)
- Filing history for COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED (08911409)
- People for COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED (08911409)
- More for COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED (08911409)
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) |
---|---|---|---|
18 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
14 Sep 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from C/O Pinnacle Property Management Limited Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 25 February 2016 no member list | |
09 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
26 May 2015 | AP01 | Appointment of Mrs Laura Clare Lloyd as a director on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of David John Taylor as a director on 26 May 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Pinnacle Property Holdings Limited as a secretary on 26 February 2015 | |
26 Feb 2015 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary | |
26 Feb 2015 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary on 26 February 2015 |