Advanced company searchLink opens in new window

COLLINGBOURNE EFFECTIVE LTD

Company number 09219100

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 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