- Company Overview for COLEGATE MANAGEMENT LIMITED (03348206)
- Filing history for COLEGATE MANAGEMENT LIMITED (03348206)
- People for COLEGATE MANAGEMENT LIMITED (03348206)
- Charges for COLEGATE MANAGEMENT LIMITED (03348206)
- More for COLEGATE MANAGEMENT LIMITED (03348206)
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) |
---|---|---|---|
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
14 Apr 2014 | AD01 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 | |
13 Feb 2014 | AP03 | Appointment of Mrs Yvonne Kelsey as a secretary | |
13 Feb 2014 | TM01 | Termination of appointment of Andrew Yuill as a director | |
13 Feb 2014 | TM02 | Termination of appointment of Andrew Yuill as a secretary | |
14 Oct 2013 | AD01 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
11 Apr 2012 | CH03 | Secretary's details changed for Mr Andrew Yuill on 1 March 2012 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 May 2010 | CH01 | Director's details changed for Mr Graham John Robeson on 18 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Graham John Robeson on 18 May 2010 | |
13 May 2010 | CERTNM |
Company name changed blackfish services LIMITED\certificate issued on 13/05/10
|
|
13 May 2010 | CONNOT | Change of name notice | |
13 Apr 2010 | TM01 | Termination of appointment of Jonathan Rowland as a director | |
13 Apr 2010 | AP01 | Appointment of Mr Andrew James Yuill as a director | |
12 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 5 savile row london W1S 3PD |