Advanced company searchLink opens in new window

8 COLLINGHAM PLACE MANAGEMENT COMPANY LIMITED

Company number 02466394

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)
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
12 May 2014 AD02 Register inspection address has been changed from C/O Olivia Dickson 6 Manor Farm Buildings Upper Slaughter Cheltenham Gloucestershire GL54 2JJ United Kingdom
12 May 2014 CH03 Secretary's details changed for Miss Sarah Jane Fletcher on 12 May 2014
08 Jan 2014 AD01 Registered office address changed from C/O Sarah Nagle Flat 5 8 Collingham Place Earls Court London SW5 0PY England on 8 January 2014
05 Nov 2013 AD01 Registered office address changed from 6 Manor Farm Buildings Upper Slaughter Cheltenham Gloucestershire GL54 2JJ on 5 November 2013
05 Nov 2013 TM01 Termination of appointment of Olivia Dickson as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
22 Feb 2012 AD04 Register(s) moved to registered office address
04 Oct 2011 AP03 Appointment of Miss Sarah Jane Fletcher as a secretary
04 Oct 2011 TM02 Termination of appointment of Louise Fifield as a secretary
04 Oct 2011 AP01 Appointment of Miss Sarah Mary Nagle as a director
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 CH01 Director's details changed for Mrs Olivia Catherine Dickson on 10 February 2010
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Luis Da Silva Pimentel on 10 February 2010