THE COLLECTV LTD
Status | ACTIVE |
Company No. | 08701279 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE COLLECTV LTD is an active private limited company with number 08701279. It was incorporated 10 years, 8 months, 11 days ago, on 23 September 2013. The company address is Unit 13 Mole Business Park Unit 13 Mole Business Park, Leatherhead, KT22 7BA, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Change sail address company with old address new address
Date: 19 Sep 2023
Category: Address
Type: AD02
Old address: Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA England
New address: Unit 13 Mole Business Park Randalls Road Leatherhead KT22 7BA
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Change sail address company with old address new address
Date: 18 Sep 2023
Category: Address
Type: AD02
Old address: Unit 4 Chapel Mill Road Kingston upon Thames KT1 3GZ England
New address: Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
Documents
Accounts with accounts type total exemption full
Date: 11 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Old address: 37 Oakfield Close Hervines Road Amersham Buckinghamshire HP6 5TA England
New address: Unit 13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
Change date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 11 Mar 2021
Category: Address
Type: AD02
Old address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ England
New address: Unit 4 Chapel Mill Road Kingston upon Thames KT1 3GZ
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher James Swan
Cessation date: 2018-04-26
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Swan
Termination date: 2018-04-26
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-26
Psc name: Ms Soraya Laura Robertson
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Ms Soraya Laura Robertson
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: 179 Malmesbury Road Kemble Cirencester Gloucestershire GL7 6AR England
New address: 37 Oakfield Close Hervines Road Amersham Buckinghamshire HP6 5TA
Change date: 2018-04-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Move registers to sail company with new address
Date: 13 Sep 2017
Category: Address
Type: AD03
New address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ
Documents
Change sail address company with new address
Date: 13 Sep 2017
Category: Address
Type: AD02
New address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston KT1 3GZ
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Old address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ England
New address: 179 Malmesbury Road Kemble Cirencester Gloucestershire GL7 6AR
Change date: 2017-09-13
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-04
Officer name: Ms Soraya Laura Robertson
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-25
Officer name: Ms Soraya Laura Robertson
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James Swan
Change date: 2017-07-14
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-20
Officer name: Mr Christopher John Sarson
Documents
Change person director company with change date
Date: 26 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-13
Officer name: Mr Christopher James Swan
Documents
Change to a person with significant control
Date: 26 Jul 2017
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-15
Psc name: Mr Christopher John Sarson
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
New address: Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ
Old address: 385 London Road South Lowestoft Suffolk NR33 0BJ
Documents
Accounts with accounts type total exemption full
Date: 28 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 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: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Old address: 42 Inman Road London NW10 9JT
New address: 385 London Road South Lowestoft Suffolk NR33 0BJ
Change date: 2014-11-04
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change account reference date company current extended
Date: 29 Sep 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Incorporation company
Date: 23 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CERT RESIDENTIAL PROPERTY MANAGEMENT LIMITED
THE COURTYARD ROYAL MILLS,MANCHESTER,M4 5BA
Number: | 11401729 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10491972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 09594722 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEITH TOWERS MANAGEMENT LIMITED
KFH HOUSE,LONDON,SW19 7QA
Number: | 01679040 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWINS, 75 MAYGROVE ROAD,LONDON,NW6 2EG
Number: | 04763438 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 SURREY HOUSE,CROYDON,CR0 1FN
Number: | 10773932 |
Status: | ACTIVE |
Category: | Private Limited Company |