COLLISON HOUSE (MANCO) LIMITED

09971621
FIRST FLOOR 18 NORTH BAR WITHIN BEVERLEY ENGLAND HU17 8AX

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 3 Buy now
27 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2023 officers Appointment of corporate secretary (Rpms Block & Facilities Management Ltd) 2 Buy now
07 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 accounts Annual Accounts 5 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
23 May 2022 officers Change of particulars for director (Mr Scott Anthony Ashton) 2 Buy now
23 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 accounts Annual Accounts 7 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 7 Buy now
04 Nov 2020 officers Termination of appointment of director (Gary Hostick) 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 6 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 officers Appointment of director (Mr Gary Hostick) 2 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 officers Termination of appointment of director (Wayne Benjamin Jones) 1 Buy now
26 Oct 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Oct 2016 officers Termination of appointment of director (Richard Stewart Harrison) 1 Buy now
31 Oct 2016 officers Appointment of director (Mr Wayne Benjamin Jones) 2 Buy now
31 Oct 2016 officers Appointment of director (Mr Scott Anthony Ashton) 2 Buy now
24 May 2016 resolution Resolution 8 Buy now
19 Apr 2016 incorporation Memorandum Articles 7 Buy now
16 Feb 2016 resolution Resolution 8 Buy now
26 Jan 2016 incorporation Incorporation Company 9 Buy now