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)
19 Jun 2018 PSC01 Notification of Piotr Adam Bieda as a person with significant control on 8 June 2018
19 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 8 June 2018
19 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
19 Jun 2018 AD01 Registered office address changed from Flat 16, York House Chase Gardens London E4 8LD United Kingdom to 115 Dunfield Road London SE6 3rd on 19 June 2018
19 Jun 2018 AP01 Appointment of Mr Piotr Adam Bieda as a director on 8 June 2018
19 Jun 2018 PSC07 Cessation of Carlos Velox as a person with significant control on 5 April 2018
19 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
22 Mar 2018 PSC01 Notification of Carlos Velox as a person with significant control on 8 March 2018
22 Mar 2018 TM01 Termination of appointment of Abdallah Skaff as a director on 8 March 2018
22 Mar 2018 AP01 Appointment of Mr Carlos Velox as a director on 8 March 2018
22 Mar 2018 PSC07 Cessation of Abdallah Skaff as a person with significant control on 8 March 2018
22 Mar 2018 AD01 Registered office address changed from 4 Regency Court 104 Harrow Road London E11 3QE England to Flat 16, York House Chase Gardens London E4 8LD on 22 March 2018
14 Feb 2018 TM01 Termination of appointment of Terence Brennan as a director on 25 January 2018
14 Feb 2018 AP01 Appointment of Mr Abdallah Skaff as a director on 25 January 2018
14 Feb 2018 PSC07 Cessation of Terence Brennan as a person with significant control on 25 January 2018
14 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 4 Regency Court 104 Harrow Road London E11 3QE on 14 February 2018
14 Feb 2018 PSC01 Notification of Abdallah Skaff as a person with significant control on 25 January 2018
24 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
24 Oct 2017 PSC01 Notification of Terence Brennan as a person with significant control on 11 April 2017
24 Oct 2017 PSC07 Cessation of Christopher Lonsdale as a person with significant control on 15 March 2017
16 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Apr 2017 AP01 Appointment of Terence Brennan as a director on 11 April 2017
18 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 11 April 2017
18 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 April 2017
29 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017