- 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) |
---|---|---|---|
29 Mar 2017 | TM01 | Termination of appointment of Christopher Lonsdale as a director on 15 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 11 Fourth Avenue Clipstone Village Mansfield NG21 9DQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Christopher Lonsdale as a director on 28 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Houston Roach as a director on 28 June 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 47 Trehurst Street London E5 0EB United Kingdom to 11 Fourth Avenue Clipstone Village Mansfield NG21 9DQ on 5 July 2016 | |
14 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Joe Barnes as a director on 15 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 14 Grangers Croft Hodge Lea Milton Keynes MK12 6DA United Kingdom to 47 Trehurst Street London E5 0EB on 22 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Houston Roach as a director on 15 January 2016 | |
05 Oct 2015 | AP01 | Appointment of Joe Barnes as a director on 25 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Allan Cockburn as a director on 25 September 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 14 Grangers Croft Hodge Lea Milton Keynes MK12 6DA on 5 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
13 Aug 2015 | TM01 | Termination of appointment of Ashley Hibbs as a director on 5 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 63 Wood Road Chaddeston Derby DE21 4LY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Allan Cockburn as a director on 5 August 2015 | |
20 May 2015 | AP01 | Appointment of Ashley Hibbs as a director on 15 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 98 Nedham Street Leicester LE2 0HB United Kingdom to 63 Wood Road Chaddeston Derby DE21 4LY on 20 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Mohamed Kaji as a director on 15 May 2015 | |
12 May 2015 | AP01 | Appointment of Mohamed Kaji as a director on 7 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Daniel Saxton as a director on 7 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from 147 Pilgrims Way Andover SP10 5HS United Kingdom to 98 Nedham Street Leicester LE2 0HB on 12 May 2015 | |
24 Oct 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 13 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 147 Pilgrims Way Andover SP10 5HS on 24 October 2014 |