COLLIPRIEST H0USE MANAGEMENT C0MPANY LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Christopher Vickery as a director on 2025-08-09

View Document

13/08/2513 August 2025 NewTermination of appointment of Paul James Greenaway as a director on 2025-07-31

View Document

13/08/2513 August 2025 NewTermination of appointment of Jean Finbow as a director on 2025-07-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Director's details changed for Mr David Carter on 2024-10-01

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Mrs Jean Finbow as a director on 2023-02-16

View Document

01/03/231 March 2023 Termination of appointment of Matthew Brian Neal as a director on 2023-02-28

View Document

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

View Accounts

19/10/2219 October 2022 Appointment of Mr David Carter as a director on 2022-10-17

View Document

10/10/2210 October 2022 Termination of appointment of Jeannie Elizabeth Finbow as a director on 2022-10-06

View Document

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

View Accounts

19/12/2119 December 2021 Appointment of Alpha Housing Sevices Limited as a secretary on 2021-11-26

View Document

19/12/2119 December 2021 Registered office address changed from C/O Drew Pearce 14 Cathedral Close Exeter Uk EX1 1HA to C/O Alpha Housing Services Limited, 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2021-12-19

View Document

19/12/2119 December 2021 Termination of appointment of Drew Pearce 1748 Limited as a secretary on 2021-11-25

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANNIE ELIZABETH FINBOW

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN WOODHEAD

View Document

22/05/1822 May 2018 CORPORATE SECRETARY APPOINTED DREW PEARCE 1748 LIMITED

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS JEANNIE ELIZABETH FINBOW

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BRIAN NEAL

View Document

10/07/1710 July 2017 CESSATION OF GEORGINA ETHEL DAPHNE CHURCHILL AS A PSC

View Document

10/07/1710 July 2017 CESSATION OF MARILYN SUSAN POPE AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA CHURCHILL

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER VICKERY

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON BAILEY

View Document

06/09/166 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED DR ALISON MARGARET BAILEY

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR MATTHEW NEAL

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARILYN POPE

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR CHRISTOPER VICKERY

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR PAUL JAMES GREENAWAY

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA KELLY

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANIN

View Document

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

View Accounts

19/09/1419 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS MARILYN SUSAN POPE

View Document

05/09/135 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHURCHILL

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR RICHARD JAMES CHANIN

View Document

16/07/1216 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR MICHAEL PETER CHURCHILL

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR MARTIN HENRY WOODHEAD

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM COLLIPRIEST HOUSE COLLIPRIEST LANE TIVERTON DEVON EX16 4PT UK

View Document

22/07/1122 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1017 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLE CHAMBERLAIN HILL

View Document

18/08/1018 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ETHEL DAPHNE CHURCHILL / 01/07/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA KATHLEEN KELLY / 01/07/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ESTELLE CHAMBERLAIN HILL / 01/07/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/09/095 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MRS GEORGINA ETHEL DAPHNE CHURCHILL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS GILLETT

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA KELLY / 08/07/2008

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS GILLETT

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM C0LLIPRIEST HOUSE TIVERTON DEVON EX16 4PT

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0320 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0227 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/09/9620 September 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 AUDITOR'S RESIGNATION

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/07/8611 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

26/02/8026 February 1980 CERTIFICATE OF INCORPORATION

View Document

26/02/8026 February 1980 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