COLLIN CROFT MANAGEMENT COMPANY LIMITED

03179265
171 VICARAGE DRIVE KENDAL ENGLAND LA9 5BS

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 4 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2023 accounts Annual Accounts 4 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2022 accounts Annual Accounts 4 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 accounts Annual Accounts 4 Buy now
28 Jun 2021 officers Appointment of director (Mrs Ann Jose Ellen Maycock) 2 Buy now
18 Jun 2021 officers Termination of appointment of director (Vincent Lever) 1 Buy now
19 Feb 2021 accounts Annual Accounts 4 Buy now
01 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 4 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2018 accounts Annual Accounts 4 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 9 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 officers Termination of appointment of secretary (Julian Edward Lambton) 1 Buy now
06 Apr 2017 officers Appointment of secretary (Mrs Sally Longden) 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
13 Apr 2016 annual-return Annual Return 6 Buy now
08 Dec 2015 accounts Annual Accounts 4 Buy now
05 Aug 2015 officers Appointment of director (Mrs Gwyneth Ann Clayton) 2 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 accounts Annual Accounts 9 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 officers Termination of appointment of director (Julie Stephenson) 1 Buy now
31 Mar 2014 officers Termination of appointment of director (Julie Stephenson) 1 Buy now
28 Nov 2013 accounts Annual Accounts 9 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 9 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 9 Buy now
19 Aug 2011 officers Appointment of director (Mr Peter Clayton) 2 Buy now
18 Aug 2011 officers Appointment of director (Mr Vincent Lever) 2 Buy now
17 Aug 2011 officers Appointment of director (Mrs Julie Stephenson) 2 Buy now
15 Aug 2011 officers Termination of appointment of director (Michael Hope) 1 Buy now
10 May 2011 officers Termination of appointment of director (Alastair Christie) 1 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 accounts Annual Accounts 3 Buy now
09 Apr 2010 annual-return Annual Return 8 Buy now
09 Apr 2010 officers Change of particulars for director (Michael John Hope) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Alastair Keith Christie) 2 Buy now
05 Feb 2010 accounts Annual Accounts 8 Buy now
24 Aug 2009 officers Appointment terminated secretary leasecare LIMITED 1 Buy now
11 Aug 2009 officers Secretary appointed julian edward lambton 2 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from 2 angel yard 21-23 highgate kendal cumbria LA9 4DA 1 Buy now
17 Apr 2009 annual-return Return made up to 28/03/09; full list of members 7 Buy now
16 Apr 2009 officers Secretary's change of particulars / leasecare LIMITED / 01/11/2008 1 Buy now
13 Apr 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from leasecare LTD 30 beacon buildings yard 23 stramongate kendal LA9 4BH 1 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
18 Jul 2008 annual-return Return made up to 28/03/08; full list of members 7 Buy now
18 Jul 2008 officers Secretary appointed leasecare LIMITED 1 Buy now
18 Jul 2008 officers Appointment terminated secretary errol mayer 1 Buy now
24 Apr 2007 annual-return Return made up to 28/03/07; full list of members 11 Buy now
27 Mar 2007 accounts Annual Accounts 5 Buy now
09 May 2006 annual-return Return made up to 28/03/06; full list of members 11 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
28 Apr 2005 annual-return Return made up to 28/03/05; full list of members 11 Buy now
23 Sep 2004 accounts Annual Accounts 3 Buy now
10 May 2004 annual-return Return made up to 28/03/04; full list of members 11 Buy now
10 May 2004 officers Director resigned 1 Buy now
15 Apr 2003 annual-return Return made up to 28/03/03; full list of members 11 Buy now
05 Feb 2003 accounts Annual Accounts 3 Buy now
23 Aug 2002 officers Director resigned 1 Buy now
02 Jun 2002 accounts Annual Accounts 3 Buy now
31 May 2002 annual-return Return made up to 28/03/02; full list of members 10 Buy now
12 Jun 2001 accounts Annual Accounts 3 Buy now
14 Apr 2001 annual-return Return made up to 28/03/01; full list of members 11 Buy now
06 Sep 2000 officers Director's particulars changed 1 Buy now
26 Jul 2000 annual-return Return made up to 28/03/00; no change of members 6 Buy now
11 Jul 2000 officers New secretary appointed 2 Buy now
28 Jun 2000 address Registered office changed on 28/06/00 from: 7B camden buildings yard 23 stramongate kendal cumbria LA9 4BH 1 Buy now
23 Jun 2000 officers New director appointed 2 Buy now
23 Jun 2000 officers New director appointed 2 Buy now
17 May 2000 address Registered office changed on 17/05/00 from: leopold house 43/4 leopold street derby DE1 2HF 1 Buy now
30 Sep 1999 accounts Annual Accounts 7 Buy now
30 Sep 1999 officers Director resigned 1 Buy now
02 Aug 1999 annual-return Return made up to 28/03/99; full list of members 6 Buy now
17 Aug 1998 accounts Annual Accounts 8 Buy now
14 May 1998 annual-return Return made up to 28/03/98; change of members 6 Buy now
26 Nov 1997 officers Director resigned 1 Buy now
26 Nov 1997 officers Director resigned 1 Buy now
26 Nov 1997 officers New director appointed 2 Buy now
26 Nov 1997 officers New director appointed 2 Buy now
26 Nov 1997 officers New director appointed 2 Buy now
20 Oct 1997 accounts Annual Accounts 7 Buy now
25 Apr 1997 annual-return Return made up to 28/03/97; full list of members 6 Buy now
25 Apr 1997 capital Ad 08/08/96-28/02/97 £ si 8@1=8 £ ic 2/10 2 Buy now
07 May 1996 accounts Accounting reference date notified as 31/03 1 Buy now
04 Apr 1996 officers Secretary resigned 1 Buy now
28 Mar 1996 incorporation Incorporation Company 31 Buy now