- Company Overview for COLLISON HOUSE (MANCO) LIMITED (09971621)
- Filing history for COLLISON HOUSE (MANCO) LIMITED (09971621)
- People for COLLISON HOUSE (MANCO) LIMITED (09971621)
- More for COLLISON HOUSE (MANCO) LIMITED (09971621)
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) |
---|---|---|---|
01 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
07 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
07 Sep 2023 | AP04 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 7 September 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to First Floor 18 North Bar within Beverley HU17 8AX on 7 September 2023 | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Scott Anthony Ashton on 23 May 2022 | |
23 May 2022 | PSC04 | Change of details for Mr Scott Anthony Ashton as a person with significant control on 23 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from 138 Quay Road Bridlington YO16 4JB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 23 May 2022 | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
11 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Gary Hostick as a director on 27 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
16 Apr 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
05 Feb 2018 | AP01 | Appointment of Mr Gary Hostick as a director on 24 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Wayne Benjamin Jones as a person with significant control on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Wayne Benjamin Jones as a director on 31 January 2018 |