- Company Overview for COLLINSDALE LIMITED (02679067)
- Filing history for COLLINSDALE LIMITED (02679067)
- People for COLLINSDALE LIMITED (02679067)
- Charges for COLLINSDALE LIMITED (02679067)
- More for COLLINSDALE LIMITED (02679067)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | PSC05 | Change of details for Dean Group Ne Limited as a person with significant control on 11 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
23 Jan 2020 | PSC07 | Cessation of Daniel Piers Felce as a person with significant control on 5 November 2019 | |
17 Dec 2019 | PSC02 | Notification of Dean Group Ne Limited as a person with significant control on 5 November 2019 | |
13 Dec 2019 | MR01 | Registration of charge 026790670012, created on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 362B Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 12 December 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Robin Armstrong as a director on 5 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Daniel Piers Felce as a director on 5 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 362B Dukesway Team Valley Gateshead Tyne and Wear NE11 0PZ to 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 27 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Dmpc (Ne) Limited as a person with significant control on 5 November 2019 | |
30 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
30 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2019 | MR04 | Satisfaction of charge 9 in full | |
30 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
30 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates |