COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
05/08/245 August 2024 | Notification of a person with significant control statement |
08/07/248 July 2024 | Cessation of Redrow Homes Limited as a person with significant control on 2024-07-05 |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
30/04/2430 April 2024 | Appointment of Mr Guillaume Chi-Hang Mercier as a director on 2024-04-11 |
26/04/2426 April 2024 | Termination of appointment of Sarah Cooper as a director on 2024-04-26 |
26/04/2426 April 2024 | Termination of appointment of Andrew Whiting as a director on 2024-04-26 |
26/04/2426 April 2024 | Termination of appointment of Anton Smith as a director on 2024-04-26 |
26/04/2426 April 2024 | Termination of appointment of Jody Bryant-Jones as a director on 2024-04-26 |
26/04/2426 April 2024 | Termination of appointment of Paul Andrew Muldowney as a director on 2024-04-26 |
25/04/2425 April 2024 | Appointment of Miss Nicole Alison Richer as a director on 2024-04-11 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Termination of appointment of Neil Robinson as a director on 2023-12-14 |
30/11/2330 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30 |
14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/10/2310 October 2023 | Appointment of Ms Sarah Cooper as a director on 2023-10-10 |
10/10/2310 October 2023 | Termination of appointment of Mark Robert Elson as a director on 2023-10-10 |
09/10/239 October 2023 | Change of details for Redrow Homes Limited as a person with significant control on 2023-10-09 |
09/10/239 October 2023 | Appointment of Rendall & Rittner Limited as a secretary on 2023-10-09 |
09/10/239 October 2023 | Registered office address changed from Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2023-10-09 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/05/2015 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR ANDREW WHITING |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNEALLY |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATTS |
02/10/192 October 2019 | DIRECTOR APPOINTED MR JAMES HOLMEAR |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON HALFHIDE |
02/10/192 October 2019 | |
02/10/192 October 2019 | DIRECTOR APPOINTED MR MARK ALEXANDER PARKER |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RICARDO ROSSETTI |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURNE |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BRANDON SCHMIDT |
30/03/1930 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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