COLLEGIATE MANAGEMENT SERVICES LIMITED

02065041
6TH FLOOR, EXCHEQUER COURT 33 ST MARY AXE LONDON ENGLAND EC3A 8AA

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 21 Buy now
01 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 20 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2023 officers Change of particulars for director (Mr Michael Grady Womack) 2 Buy now
14 Mar 2023 officers Change of particulars for director (Mr Richard John William Turnbull) 2 Buy now
13 Oct 2022 accounts Annual Accounts 20 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 officers Appointment of director (Mr Michael Grady Womack) 2 Buy now
02 Feb 2022 officers Termination of appointment of director (Matthew David Williams) 1 Buy now
03 Oct 2021 accounts Annual Accounts 21 Buy now
16 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2021 officers Appointment of director (Mr Matthew David Williams) 2 Buy now
16 Feb 2021 officers Termination of appointment of director (Jeremy Edward Cadle) 1 Buy now
18 Sep 2020 accounts Annual Accounts 23 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 officers Termination of appointment of director (Matthew David Williams) 1 Buy now
21 Nov 2019 officers Appointment of director (Mr Matthew David Williams) 2 Buy now
21 Nov 2019 officers Termination of appointment of director (Martin Richard Archer) 1 Buy now
15 Nov 2019 officers Termination of appointment of director (Richard Thomas Marino) 1 Buy now
14 Nov 2019 officers Termination of appointment of director (Michael Grady Womack) 1 Buy now
29 Oct 2019 officers Appointment of director (Jeremy Edward Cadle) 2 Buy now
09 Jul 2019 accounts Annual Accounts 23 Buy now
24 Jun 2019 resolution Resolution 29 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 22 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Appointment of director (Mr Michael Grady Womack) 2 Buy now
15 Mar 2018 officers Termination of appointment of secretary (Mark Gibbon) 1 Buy now
07 Nov 2017 officers Termination of appointment of director (Mark Gibbon) 1 Buy now
14 Jul 2017 accounts Annual Accounts 17 Buy now
20 Apr 2017 officers Appointment of director (Mr Richard Thomas Marino) 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 officers Termination of appointment of director (Anthony Charles Howe) 1 Buy now
14 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2016 accounts Annual Accounts 17 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 16 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 16 Buy now
27 May 2014 officers Change of particulars for director (Anthony Charles Howe) 2 Buy now
27 May 2014 officers Change of particulars for director (Mr Richard John William Turnbull) 2 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 16 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 18 Buy now
21 Apr 2012 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 16 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 18 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Anthony Charles Howe) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Richard John William Turnbull) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mark Gibbon) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Martin Richard Archer) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Mark Gibbon) 1 Buy now
07 Oct 2009 accounts Annual Accounts 17 Buy now
25 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 16 Buy now
25 Mar 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: roman wall house 1-2 crutched friars london EC3N 2NB 1 Buy now
03 Nov 2007 officers New director appointed 2 Buy now
21 Sep 2007 accounts Annual Accounts 16 Buy now
02 Jun 2007 miscellaneous Miscellaneous 1 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
22 Mar 2007 annual-return Return made up to 13/03/07; full list of members 7 Buy now
20 Sep 2006 accounts Annual Accounts 17 Buy now
11 Apr 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
07 Jul 2005 accounts Annual Accounts 15 Buy now
31 Mar 2005 annual-return Return made up to 13/03/05; full list of members 7 Buy now
07 Feb 2005 officers Director resigned 1 Buy now
14 Sep 2004 accounts Annual Accounts 17 Buy now
27 Mar 2004 annual-return Return made up to 13/03/04; full list of members 8 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
06 Jan 2004 auditors Auditors Resignation Company 1 Buy now
05 Jan 2004 auditors Auditors Resignation Company 1 Buy now
04 Dec 2003 officers New secretary appointed 2 Buy now
04 Dec 2003 officers Secretary resigned 1 Buy now
13 Apr 2003 annual-return Return made up to 13/03/03; full list of members 8 Buy now
10 Apr 2003 accounts Annual Accounts 15 Buy now
04 Dec 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Oct 2002 officers Director's particulars changed 1 Buy now
24 Apr 2002 accounts Annual Accounts 15 Buy now
23 Apr 2002 annual-return Return made up to 13/03/02; full list of members 7 Buy now
24 Jul 2001 accounts Annual Accounts 37 Buy now
18 Apr 2001 auditors Auditors Resignation Company 1 Buy now
14 Apr 2001 annual-return Return made up to 13/03/01; full list of members 7 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
20 Oct 2000 accounts Annual Accounts 17 Buy now
02 Aug 2000 officers Secretary resigned 1 Buy now
02 Aug 2000 officers New secretary appointed 2 Buy now
02 Aug 2000 officers New director appointed 2 Buy now
02 Aug 2000 officers New director appointed 2 Buy now
02 Aug 2000 officers New director appointed 2 Buy now
27 Mar 2000 annual-return Return made up to 13/03/00; full list of members 7 Buy now
15 Mar 2000 capital Declaration of shares redemption:auditor's report 3 Buy now