- Company Overview for COLLINGBOURNE EFFECTIVE LTD (09219100)
- Filing history for COLLINGBOURNE EFFECTIVE LTD (09219100)
- People for COLLINGBOURNE EFFECTIVE LTD (09219100)
- More for COLLINGBOURNE EFFECTIVE LTD (09219100)
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 Apr 2020 | TM01 | Termination of appointment of John Black as a director on 27 March 2020 | |
27 Nov 2019 | PSC01 | Notification of John Black as a person with significant control on 6 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr John Black as a director on 6 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Mladen Ivanov as a person with significant control on 6 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Mladen Ivanov as a director on 6 November 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Apr 2019 | PSC01 | Notification of Mladen Ivanov as a person with significant control on 11 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Mladen Ivanov as a director on 11 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 34a Beatrice Street Oswestry SY11 1QG on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Daniel Mcneice as a director on 11 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Daniel Mcneice as a person with significant control on 11 April 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of a director | |
07 Mar 2019 | AD01 | Registered office address changed from Flat 2, Lingwood Hall 12 st. Jame's Road Dudley DV1 3JD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 March 2019 | |
07 Mar 2019 | PSC01 | Notification of Daniel Mcneice as a person with significant control on 27 February 2019 | |
07 Mar 2019 | PSC07 | Cessation of Kevin Edwards as a person with significant control on 27 February 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Daniel Mcneice as a director on 27 February 2019 | |
28 Aug 2018 | PSC01 | Notification of Kevin Edwards as a person with significant control on 15 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Piotr Adam Bieda as a director on 15 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Piotr Adam Bieda as a person with significant control on 15 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 115 Dunfield Road London SE6 3rd United Kingdom to Flat 2, Lingwood Hall 12 st. Jame's Road Dudley DV1 3JD on 28 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 8 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Carlos Velox as a director on 5 April 2018 |