C. M. COLLECTIVE LIMITED
Status | ACTIVE |
Company No. | 08808694 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
C. M. COLLECTIVE LIMITED is an active private limited company with number 08808694. It was incorporated 10 years, 4 months, 19 days ago, on 10 December 2013. The company address is Studio 121 3 Edgar Buildings Studio 121 3 Edgar Buildings, Bath, BA1 2FJ, Banes.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 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: 23 Sep 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-10
Officer name: Mr Tom Nesbitt
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: 3 Edgar Buildings George Street Bath BA1 2FJ England
New address: Studio 121 3 Edgar Buildings George Street Bath Banes BA1 2FJ
Change date: 2015-09-15
Documents
Accounts with accounts type small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 18 Jul 2015
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Johnson
Termination date: 2014-09-01
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Dunn
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Edward Dunn
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Johnson
Documents
Some Companies
COBHAM MURPHY,LIVERPOOL,L1 5JW
Number: | 10909251 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUMAC - EUROPEAN MUSICAL ACADEMY LIMITED
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 05421141 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EXMOUTH ROAD,HAYES,UB4 8LL
Number: | 07312231 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 08782523 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 PETTERIL SIDE,CARLISLE,CA1 2SQ
Number: | 06626753 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HARTWELL DRIVE,BEDFORD,MK42 8US
Number: | 10259520 |
Status: | ACTIVE |
Category: | Private Limited Company |