Advanced company searchLink opens in new window

KOLLECTIVE NEIGHBOURING RIGHTS LIMITED

Company number 03849332

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)
20 Feb 2017 TM01 Termination of appointment of Andrew David Frederick Gummer as a director on 20 February 2017
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
02 Dec 2016 TM01 Termination of appointment of Sico Cornelis Teves as a director on 22 September 2016
02 Dec 2016 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4 Valentine Place London SE1 8QH on 2 December 2016
02 Dec 2016 AA01 Change of accounting reference date
24 Nov 2016 AP01 Appointment of Mr James Piers Fitzherbert-Brockholes as a director on 22 September 2016
24 Nov 2016 AP01 Appointment of Christiaan Winchester as a director on 22 September 2016
21 Nov 2016 TM01 Termination of appointment of John Stephen Phillips as a director on 22 September 2016
21 Nov 2016 TM01 Termination of appointment of Sico Cornelis Teves as a director on 22 September 2016
27 Oct 2016 AP03 Appointment of Mr James Fitzherbert-Brockholes as a secretary on 22 September 2016
27 Oct 2016 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 22 September 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
23 Sep 2016 AA Accounts for a small company made up to 31 December 2015
22 Jan 2016 MR01 Registration of charge 038493320009, created on 20 January 2016
13 Jan 2016 MR01 Registration of charge 038493320008, created on 11 January 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
19 Jan 2015 AP01 Appointment of Mr John Stephen Phillips as a director on 8 January 2015
19 Jan 2015 AP01 Appointment of Mr Andrew David Frederick Gummer as a director on 1 January 2015
19 Jan 2015 TM01 Termination of appointment of Damian Sylvester Pulle as a director on 31 December 2014
07 Nov 2014 AA Accounts for a small company made up to 31 December 2013
10 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
07 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
07 Oct 2013 CH04 Secretary's details changed for Neptune Secretaries Limited on 28 September 2013
07 Oct 2013 CH01 Director's details changed for Damian Sylvester Pulle on 28 September 2013