COLLECTIVITY LIMITED
Status | ACTIVE |
Company No. | 09779248 |
Category | Private Limited Company |
Incorporated | 16 Sep 2015 |
Age | 8 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
COLLECTIVITY LIMITED is an active private limited company with number 09779248. It was incorporated 8 years, 8 months, 14 days ago, on 16 September 2015. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Old address: The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change person director company with change date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-03
Officer name: Miss Georgina Elizabeth Spelman
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Old address: 79 College Road Harrow Middlesex HA1 1BD England
New address: The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY
Change date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Ms Georgina Elizabeth Eaton
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
New address: 79 College Road Harrow Middlesex HA1 1BD
Old address: 79 College Road College Road Harrow HA1 1BD England
Change date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Georgina Elizabeth Eaton
Change date: 2017-09-25
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Old address: First Floor 1 East Poultry Av London London. EC1A 9PT United Kingdom
New address: 79 College Road College Road Harrow HA1 1BD
Change date: 2016-09-12
Documents
Some Companies
BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED
12 BLACKS ROAD,LONDON,W6 9EU
Number: | 03372295 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LANES END HOUSE,BRIGHTON,BN1 1HY
Number: | OC337405 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CORPORATE CARS NORTH EAST LIMITED
48 KENMOOR WAY,NEWCASTLE UPON TYNE,NE5 1TU
Number: | 11260847 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE PIECE STABLES,HUNGERFORD,RG17 7JR
Number: | 06388980 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SHIREOAKS,BELPER,DE56 2BZ
Number: | 07576795 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL ANDREWS & CO 134 MOSS GROVE,DUDLEY,DY6 9ES
Number: | 06962379 |
Status: | ACTIVE |
Category: | Private Limited Company |