COLLINS DALE CAPITAL PARTNERS LTD
Status | ACTIVE |
Company No. | 09060830 |
Category | Private Limited Company |
Incorporated | 29 May 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
COLLINS DALE CAPITAL PARTNERS LTD is an active private limited company with number 09060830. It was incorporated 10 years, 3 days ago, on 29 May 2014. The company address is 150 Fleet Street, London, EC4A 2DQ, England.
Company Fillings
Termination director company with name termination date
Date: 04 Oct 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Prashant Pradeep Sali
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Appoint person director company with name date
Date: 04 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-03
Officer name: Mr Prashant Pradeep Sali
Documents
Change person director company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-26
Officer name: Prof Danilo Campestrin
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-23
Officer name: Riccardo Cacelli
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
Old address: 70 Queen Victoria Street City of London EC4N 4SJ United Kingdom
Change date: 2021-07-09
New address: 150 Fleet Street London EC4A 2DQ
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Capital allotment shares
Date: 12 Jan 2021
Action Date: 21 Dec 2020
Category: Capital
Type: SH01
Capital : 51,000 GBP
Date: 2020-12-21
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 updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Riccardo Cacelli
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Old address: Suite 2, 4 Crane Court London EC4A 2EJ United Kingdom
New address: 70 Queen Victoria Street City of London EC4N 4SJ
Change date: 2019-11-08
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-08
Officer name: Prof Danilo Campestrin
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Riccardo Cacelli
Change date: 2019-11-08
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prof Danilo Campestrin
Change date: 2019-11-08
Documents
Change to a person with significant control
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Prof Danilo Campestrin
Change date: 2019-11-08
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: Chancery Station House 31-33 High Holborn London WC1V 6AX England
Change date: 2019-09-23
New address: Suite 2, 4 Crane Court London EC4A 2EJ
Documents
Change to a person with significant control
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Prof Danilo Campestrin
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Prof Danilo Campestrin
Change date: 2019-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Old address: 31-33 High Holborn London WC1V 6AX
New address: Chancery Station House 31-33 High Holborn London WC1V 6AX
Change date: 2019-06-12
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Prof Danilo Campestrin
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Riccardo Cacelli
Appointment date: 2017-12-15
Documents
Accounts amended with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Capital allotment shares
Date: 23 Aug 2016
Action Date: 22 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-22
Capital : 5,000 GBP
Documents
Capital allotment shares
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-22
Capital : 5,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current shortened
Date: 09 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Danilo Campestrin
Change date: 2015-06-26
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2014
Action Date: 06 Sep 2014
Category: Address
Type: AD01
New address: 31-33 High Holborn London WC1V 6AX
Change date: 2014-09-06
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
31 HUMBER WAY,SLOUGH,SL3 8SR
Number: | 06692950 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHARLOTTE GARDENS,ROMFORD,RM5 2HJ
Number: | 09305195 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CORTWORTH PLACE,BARNSLEY,S74 8HX
Number: | 06464505 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OSBORNE GROVE,TAUNTON,TA1 4RN
Number: | 09867250 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,POTTERS BAR,EN6 1TL
Number: | 10696122 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAINBOW COACH BUILDERS LIMITED
RAINBOW BODYSHOPS,SLOUGH,SL1 6BB
Number: | 01963310 |
Status: | ACTIVE |
Category: | Private Limited Company |