COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED

133 C/O Henderson Setterfield 133 C/O Henderson Setterfield, Broadstairs, CT10 1NG, England
StatusACTIVE
Company No.02668745
CategoryPrivate Limited Company
Incorporated05 Dec 1991
Age32 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02668745. It was incorporated 32 years, 5 months, 25 days ago, on 05 December 1991. The company address is 133 C/O Henderson Setterfield 133 C/O Henderson Setterfield, Broadstairs, CT10 1NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 21 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Ms Shirley London

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ruben Pearce

Termination date: 2023-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 21 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Chritine Edgar

Termination date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: 133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG

Change date: 2020-11-19

Old address: C/O C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 21 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-21

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2018

Action Date: 21 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Peter Ramos

Appointment date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Belinda Goldfinch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Chritine Edgar

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dudley Gore

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: 50 Queen Street Ramsgate Kent CT11 9EE

Change date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Belinda Ann Goldfinch

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian Ruben Pearce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 31/12/08\gbp si 1@1=1\gbp ic 110/111\

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed brian ruben pearce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/07; change of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06--------- £ si 1@10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/12/00--------- £ si 1@10=10 £ ic 100/110

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/12/99--------- £ si 1@10=10 £ ic 90/100

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/94; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 23/12/94 from: 44 dane crescent ramsgate kent CT11 7JT

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 04/10/93 from: 9 collingwood court belmont road ramsgate kent

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 05/12/91--------- £ si 7@1=7 £ ic 20/27

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 31/01/92 from: marlborough house holly walk leamington spa CV32 4LS

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

A.B. (NE) LIMITED

4 ADDISON VIEW,TYNE AND WEAR,NE21 4FF

Number:08719468
Status:ACTIVE
Category:Private Limited Company

CONTINUUM PROFESSIONAL SERVICES LIMITED

HERTFORD ROAD,HODDESDON,EN11 9BU

Number:04320190
Status:ACTIVE
Category:Private Limited Company

DECOR 88 LTD

87 DOULTON CLOSE,HARLOW,CM17 9RH

Number:11597867
Status:ACTIVE
Category:Private Limited Company

EUROPA SCIENCE LIMITED

4 SIGNET COURT,CAMBRIDGE,CB5 8LA

Number:04385775
Status:ACTIVE
Category:Private Limited Company

HOTWOK NEWQUAY LIMITED

C/O HOT WOK CHINESE TAKEAWAY,NEWQUAY,TR7 3EH

Number:10317218
Status:ACTIVE
Category:Private Limited Company

MADISON COURT RESIDENTS ASSOCIATION LIMITED

C/O GRAY PROPERTY MANAGEMENT,HORNDEAN,PO8 0BZ

Number:01663921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source