COLLIDER MANAGEMENT NOMINEES LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 1002

View Document

29/09/1529 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

03/06/153 June 2015 COMPANY NAME CHANGED PEMBRIDGE FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR ANDREW DOMINIC TAIT

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DAVID PRAIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

04/11/134 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 PREVSHO FROM 31/08/2010 TO 31/12/2009

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

06/05/106 May 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASM COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PETER MASON / 01/10/2009

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED CREATE CONSULT MEDIA LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

19/04/1019 April 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED ROSEMARY LEWIS

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH MASON

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE BURNS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ASM COMPANY SECRETARIES LIMITED / 26/10/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA WATSON

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS; AMEND

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 47 CASTLE STREET READING RG1 7SR

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/051 July 2005 S386 DISP APP AUDS 23/06/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED NUT HUT LIMITED CERTIFICATE ISSUED ON 29/04/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 S366A DISP HOLDING AGM 28/02/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: CHURCHILL HOUSE CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2LS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: C/O EDINBURGH HOUSE WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EE

View Document

25/02/0025 February 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: NETWORK HOUSE WOOD LANE LONDON W12 7SL

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 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