COLLINGWOOD AND BLAKE COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02668745 |
Category | Private Limited Company |
Incorporated | 05 Dec 1991 |
Age | 32 years, 5 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Belinda Goldfinch
Documents
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
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
Appoint person secretary company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Margaret Chritine Edgar
Documents
Termination secretary company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dudley Gore
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed brian ruben pearce
Documents
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
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/07; change of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/06; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/06/06--------- £ si 1@10
Documents
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
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/05; full list of members
Documents
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
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
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
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
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
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/02; full list of members
Documents
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
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/01; full list of members
Documents
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
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 15/12/00--------- £ si 1@10=10 £ ic 100/110
Documents
Legacy
Date: 15 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/00; full list of members
Documents
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
Legacy
Date: 13 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/12/99--------- £ si 1@10=10 £ ic 90/100
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/99; full list of members
Documents
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
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/98; no change of members
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/97; full list of members
Documents
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
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/96; no change of members
Documents
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
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/95; full list of members
Documents
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
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/94; full list of members
Documents
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
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
Legacy
Date: 13 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/93; full list of members
Documents
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
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
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 03 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/92; full list of members
Documents
Legacy
Date: 08 Apr 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 31 Jan 1992
Category: Capital
Type: 88(2)R
Description: Ad 05/12/91--------- £ si 7@1=7 £ ic 20/27
Documents
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
Legacy
Date: 31 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 31 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
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 |
87 DOULTON CLOSE,HARLOW,CM17 9RH
Number: | 11597867 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SIGNET COURT,CAMBRIDGE,CB5 8LA
Number: | 04385775 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |