- Company Overview for CATH COLLINS LTD (07210983)
- Filing history for CATH COLLINS LTD (07210983)
- People for CATH COLLINS LTD (07210983)
- More for CATH COLLINS LTD (07210983)
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) |
---|---|---|---|
31 May 2024 | AD01 | Registered office address changed from 5 the Chambers Vineyard Abingdon OX14 3PX England to 34 Meadow Road London Greater London SW8 1QB on 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
31 Aug 2021 | PSC07 | Cessation of Alice Bedi as a person with significant control on 17 August 2021 | |
31 Aug 2021 | PSC01 | Notification of Sophie Jane Kotch as a person with significant control on 17 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Alice Bedi as a director on 17 August 2021 | |
31 Aug 2021 | AP01 | Appointment of Ms Sophie Jane Kotch as a director on 17 August 2021 | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
02 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of Alice Bedi as a person with significant control on 26 April 2017 | |
20 Mar 2018 | PSC07 | Cessation of John Randal Timothy Collins as a person with significant control on 26 April 2017 | |
20 Mar 2018 | PSC07 | Cessation of Catherine Anastazia Collins as a person with significant control on 25 April 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Coombe House Coombe Fishacre Newton Abbot Devon TQ12 5UQ to 5 the Chambers Vineyard Abingdon OX14 3PX on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of John Randal Timothy Collins as a director on 26 April 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Catherine Anastazia Collins as a director on 26 April 2017 | |
20 Jun 2017 | AP01 | Appointment of Mrs Alice Bedi as a director on 26 April 2017 |