35 COLLINGHAM PLACE LIMITED



Company Documents

DateDescription
16/02/2416 February 2024 NewRegistered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 35 Collingham Place London SW5 0QF on 2024-02-16

View Document

16/02/2416 February 2024 NewTermination of appointment of Urang Property Management Limited as a secretary on 2023-06-20

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
27/08/1327 August 2013 DIRECTOR APPOINTED DR RITESH SHARMA

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAMBERS

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O URANG PROPERTY MANAGEMENT 196 NEW KINGS ROAD LONDON SW6 4NF UK

View Document

07/08/137 August 2013 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY CHAMBERS / 06/08/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LIMITED

View Document

25/07/1325 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
21/06/1221 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1125 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 S366A DISP HOLDING AGM 19/12/07

View Document



03/01/083 January 2008 S386 DISP APP AUDS 19/12/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 19A HIGH STREET COBHAM SURREY

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0111 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0011 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/04/9915 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9816 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/06/9712 June 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 RETURN MADE UP TO 30/03/96; CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/04/9414 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/03/9331 March 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/921 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/04/904 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/05/8819 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company