COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08911409 |
Category | |
Incorporated | 25 Feb 2014 |
Age | 10 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
COLLIERS COURT (SPEEDWELL) MANAGEMENT COMPANY LIMITED is an active with number 08911409. It was incorporated 10 years, 3 months, 4 days ago, on 25 February 2014. The company address is Units 1, 2 & 3 Beech Court Wokingham Road Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
New address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
Old address: C/O Pinnacle Property Management Limited Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
Change date: 2016-06-14
Documents
Annual return company with made up date no member list
Date: 08 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Clare Lloyd
Appointment date: 2015-05-26
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: David John Taylor
Documents
Termination secretary company with name termination date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-26
Officer name: Pinnacle Property Holdings Limited
Documents
Appoint corporate secretary company with name
Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinnacle Property Management Ltd
Documents
Appoint corporate secretary company with name date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinnacle Property Management Ltd
Appointment date: 2015-02-26
Documents
Annual return company with made up date no member list
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Some Companies
15 BRUCE ROAD,FIFE,KY4 8AZ
Number: | SC574319 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DOVE CLOSE, THORLEY,HERTFORDSHIRE,CM23 4JD
Number: | 06492264 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE NORTONS,MILTON KEYNES,MK7 8HQ
Number: | 09633817 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUITING GRANGE,CHELTENHAM,GL54 5UD
Number: | 10083503 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WHISTLER GARDENS,EDGWARE,HA8 5TT
Number: | 06849592 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRACKENDENE,BRISTOL,BS32 9DH
Number: | 05548692 |
Status: | ACTIVE |
Category: | Private Limited Company |