COLLATON PARK MANAGEMENT CIC

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/07/2511 July 2025 Termination of appointment of Tamerlaine Clare Gambie as a director on 2025-07-11

View Document

14/01/2514 January 2025 Appointment of Mr Dennis Birch as a director on 2025-01-13

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Appointment of Mr Shaun Mckenzie-Lenden as a director on 2024-06-10

View Document

17/06/2417 June 2024 Termination of appointment of Beaumont Joshua Tunks as a director on 2024-06-05

View Document

06/05/246 May 2024 Termination of appointment of Helena Procter as a director on 2024-04-30

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

01/01/241 January 2024 Termination of appointment of Lynsey Bell as a director on 2023-12-25

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Termination of appointment of Dennis James Birch as a director on 2023-07-27

View Document

28/07/2328 July 2023 Appointment of Miss Lynsey Bell as a director on 2023-07-28

View Document

02/05/232 May 2023 Termination of appointment of Scott Edward Rogers as a director on 2023-04-26

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Appointment of Miss Helena Procter as a director on 2022-10-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MR BEAUMONT JOSHUA TUNKS

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STIRLING

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD TAYLOR

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR SCOTT EDWARD ROGERS

View Document

19/03/1719 March 2017 DIRECTOR APPOINTED MR PATRICK ROY POWER

View Document

17/03/1717 March 2017 SECRETARY APPOINTED MR STEWART MICHAEL JOHN BARNES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY DONALD TAYLOR

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHLOE LONGSTAFF

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PREECE MILLER

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 1 MUNRO AVENUE YEALMPTON PLYMOUTH DEVON PL8 2NQ

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/01/1524 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR STEWART MICHAEL BARNES

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MISS JULIA GABRIELLE BASTONE

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/01/1320 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BETTINSON

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED COLLATON PARK MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

11/01/1111 January 2011 CONVERSION TO A CIC

View Document

01/08/101 August 2010 DIRECTOR APPOINTED MRS CHLOE LONGSTAFF

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOY BARNES / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE EVE PREECE MILLER / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE TAYLOR / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STIRLING / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE BETTINSON / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES BERNARD KELLAND / 13/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MATTHEW JAMES STIRLING

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: N & P HOUSE DERRY'S CROSS PLYMOUTH PL1 2SG

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: N & P HOUSE DERRYS CROSS PLYMOUTH PL1 2SG

View Document

24/01/9524 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/934 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/89; CHANGE OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/09/8918 September 1989 DISSOLUTION DISCONTINUED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FIRST GAZETTE

View Document

30/11/8730 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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