COLVIN MEMORIAL TEMPLE LIMITED
Status | ACTIVE |
Company No. | 00535482 |
Category | |
Incorporated | 08 Jul 1954 |
Age | 69 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
COLVIN MEMORIAL TEMPLE LIMITED is an active with number 00535482. It was incorporated 69 years, 10 months, 28 days ago, on 08 July 1954. The company address is Colvin Memorial Temple, Colvin Memorial Temple,, Clacton On Sea, CO15 6EG.
Company Fillings
Appoint person director company with name date
Date: 29 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricky Alan Summers
Appointment date: 2024-03-20
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-02
Officer name: Mick Wolfe
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan Bruce
Appointment date: 2024-02-01
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeff Robert Palmer
Change date: 2024-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Dawson
Termination date: 2024-02-01
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-20
Officer name: Mr Peter Dawson
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-20
Officer name: Mr Peter Dawson
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-20
Officer name: Mr Leslie David Morgan
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-20
Officer name: Mr Anthony John Wood
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-20
Officer name: Mr Keith Francis Baumont
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mick Wolfe
Appointment date: 2024-01-20
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-20
Officer name: Mr Barry Graham Ward
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeff Robert \Palmer
Termination date: 2024-01-20
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-20
Officer name: Keith Phillips
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Rowley
Termination date: 2024-01-20
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-20
Officer name: Brian James Foulkes
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Roger Syrett
Termination date: 2024-01-20
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Philip Howard Willis
Termination date: 2024-01-20
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-20
Officer name: Michael Timothy Charles Clarke
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Alan Cooper
Termination date: 2024-01-19
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Hubert Charles Cartwright
Termination date: 2024-01-20
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-22
Officer name: Mr David John Chapman
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Peter Cartwright
Appointment date: 2022-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-15
Officer name: Mr Jeff Robert Palmer
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-15
Officer name: David John Chapman
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian William Thomasson
Termination date: 2022-04-15
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-15
Officer name: Mr Jeff Robert \Palmer
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-15
Officer name: Mr Jonathon Hazelton
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-15
Officer name: Mr David John Chapman
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-15
Officer name: Mr Michael Timothy Charles Clarke
Documents
Appoint person director company with name date
Date: 22 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Teer
Appointment date: 2022-04-15
Documents
Appoint person director company with name date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-14
Officer name: Professor Stephen George Pope
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Mr Darren Charles Penny
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Stephen Bruce
Change date: 2022-04-14
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald John Bartlett
Termination date: 2022-04-14
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Colin Michael Parsons
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Michael Robin Moyes
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Leslie David Morgan
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Andrew Ladds
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Stephen John Hutchins
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Court
Termination date: 2022-04-14
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-13
Officer name: David Andrew Bullock
Documents
Termination secretary company with name termination date
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-14
Officer name: Brian Alan Cooper
Documents
Appoint person secretary company with name date
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen George Pope
Appointment date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Termination director company with name termination date
Date: 12 Jan 2020
Action Date: 12 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Andrew Fisher
Termination date: 2020-01-12
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mr Stephen Smith
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Hubert Charles Cartwright
Appointment date: 2019-03-05
Documents
Termination director company with name termination date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Alfred Wiggins
Termination date: 2019-02-21
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Mr Andrew Ladds
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Termination director company with name termination date
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Lee
Termination date: 2018-12-18
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Hutchins
Appointment date: 2018-10-26
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-26
Officer name: Mr Colin Andrew Fisher
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Henry William Sait
Termination date: 2018-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edwin Appleby
Termination date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-22
Officer name: Mr Brian James Foulkes
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Lee
Appointment date: 2018-06-22
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-15
Officer name: Mr Keith Phillips
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-07
Officer name: Michael John Stacey
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 08 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-06
Officer name: Mr Leonard Charles Chaplin
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald John Bartlett
Appointment date: 2016-09-29
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Charles Penny
Appointment date: 2016-09-27
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Frederick George Howard
Termination date: 2016-09-27
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-04
Officer name: Mr David Alexander Rose
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-10
Officer name: David Edwin Appleby
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 09 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-09
Officer name: Philip Stephen Bruce
Documents
Annual return company with made up date no member list
Date: 19 Mar 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 20 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-20
Officer name: William Ernest Povey
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 23 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 20 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alexander Rose
Change date: 2013-04-23
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Andrew Bullock
Documents
Termination director company with name
Date: 30 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sones
Documents
Annual return company with made up date no member list
Date: 29 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 15 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Borley
Documents
Termination director company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Bolton
Documents
Termination director company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Collins
Documents
Termination director company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Bolton
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Wyndham Lewis
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Bareham
Documents
Legacy
Date: 23 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Some Companies
806 HIGH ROAD,LEYTON,E10 6AE
Number: | 10418111 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,,PA1 3QS
Number: | SC334994 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 09151134 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 46,ROYSTON,SG8 5AQ
Number: | 10339480 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GLENDUN ROAD,BALLYMENA,BT44 0PY
Number: | NI654161 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SYMINGTON STREET,NORTHAMPTON,NN5 7AU
Number: | 11423113 |
Status: | ACTIVE |
Category: | Private Limited Company |