- Company Overview for COLLINGWOOD RIGBY LLP (OC345968)
- Filing history for COLLINGWOOD RIGBY LLP (OC345968)
- People for COLLINGWOOD RIGBY LLP (OC345968)
- More for COLLINGWOOD RIGBY LLP (OC345968)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a small company made up to 30 June 2024 | |
19 Jul 2024 | LLCS01 | Confirmation statement made on 12 July 2024 with no updates | |
14 Nov 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
21 Jul 2023 | LLCS01 | Confirmation statement made on 12 July 2023 with no updates | |
03 Jul 2023 | LLTM01 | Termination of appointment of Mark Bennett Pickersgill as a member on 30 June 2023 | |
03 Jul 2023 | LLTM01 | Termination of appointment of Anthony Spencer Collingwood as a member on 30 June 2023 | |
19 Dec 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
12 Oct 2022 | LLPSC04 | Change of details for Mr Anthony Spencer Collingwood as a person with significant control on 12 October 2022 | |
12 Oct 2022 | LLCH01 | Member's details changed for Mr Anthony Spencer Collingwood on 12 October 2022 | |
18 Jul 2022 | LLCS01 | Confirmation statement made on 12 July 2022 with no updates | |
24 Sep 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
26 Jul 2021 | LLCS01 | Confirmation statement made on 12 July 2021 with no updates | |
26 Jul 2021 | LLPSC01 | Notification of Jeffrey Nicholas Moss as a person with significant control on 13 July 2020 | |
26 Jul 2021 | LLPSC01 | Notification of Rupert Howell Jeffries as a person with significant control on 13 July 2020 | |
17 Mar 2021 | LLCH01 | Member's details changed for Mr Jonathan Charles George Ward on 16 March 2021 | |
17 Mar 2021 | LLCH01 | Member's details changed for Mr Andrew William Stanley Wood on 16 March 2021 | |
17 Mar 2021 | LLCH01 | Member's details changed for Mr Simon James Pitchford on 16 March 2021 | |
17 Mar 2021 | LLCH01 | Member's details changed for Mr Jeffrey Nicholas Moss on 16 March 2021 | |
17 Mar 2021 | LLCH01 | Member's details changed for Mr Rupert Howell Jeffries on 16 March 2021 | |
25 Feb 2021 | LLAD01 | Registered office address changed from 6 Vine Terrace High Street Harborne Birmingham West Midlands B17 9PU to Ipsley Barn Berrington Close Ipsley Redditch B98 0TJ on 25 February 2021 | |
03 Nov 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
11 Sep 2020 | LLCS01 | Confirmation statement made on 12 July 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
19 Jul 2019 | LLCS01 | Confirmation statement made on 12 July 2019 with no updates | |
10 Jul 2019 | LLCH01 | Member's details changed for Mr Andrew William Stanley Wood on 1 July 2019 |