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