15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED

15 College Road 15 College Road, Hertfordshire, AL1 5ND
StatusACTIVE
Company No.06441399
Category
Incorporated30 Nov 2007
Age16 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED is an active with number 06441399. It was incorporated 16 years, 7 months, 8 days ago, on 30 November 2007. The company address is 15 College Road 15 College Road, Hertfordshire, AL1 5ND.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Joy Raynor

Appointment date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Monk

Termination date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Marry Bartlett

Cessation date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Jane Monk

Cessation date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Matthew Goss

Appointment date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Peter Sheridan

Termination date: 2021-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Peter Sheridan

Cessation date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leah Charlotte Toffel

Appointment date: 2021-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Attewell

Cessation date: 2021-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Attewell

Termination date: 2021-07-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Mrs Amanda Jane Monk

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Miss Hannah Attewell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Moule

Termination date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Monk

Appointment date: 2021-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Ann Moule

Cessation date: 2021-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Jane Monk

Notification date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-30

Psc name: Miss Hannah Attewell

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-30

Officer name: Miss Hannah Attewell

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Attewell

Appointment date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Chivers

Termination date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Chivers

Cessation date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Marry Bartlett

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Attewell

Notification date: 2017-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dale Peter Sheridan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Marry Bartlett

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Ann Moule

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 28 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Peter Sheridan

Appointment date: 2014-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 28 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Marry Bartlett

Appointment date: 2014-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 28 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farrah Hall

Termination date: 2014-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2015

Action Date: 28 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Gray

Termination date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Moule

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-04

Officer name: Miss Lucinda Collinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-29

Officer name: Anne Gray

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Farrah Hall

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Lucinda Collinson

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Janet Chivers

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed farrah hall

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed lucinda collinson

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed janet chivers

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne gray

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary patricia moule

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles morton

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/11/08

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBICAN ISA LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:11194533
Status:ACTIVE
Category:Private Limited Company

IMPACT RESOURCES LTD

122 CHANTERLANDS AVE,HULL,HU5 3TS

Number:07491867
Status:ACTIVE
Category:Private Limited Company

KOE HOLDINGS LIMITED

C/O ARMSTRONG CAMPBELL ACCOUNTANTS THE GRAINGER SUITE, DOBSON HOUSE, REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:09109716
Status:ACTIVE
Category:Private Limited Company

KRAZY KARTEL RECORDS LIMITED

85 GUNTON ROAD,LONDON,E5 9JT

Number:09443000
Status:ACTIVE
Category:Private Limited Company

MUNRO FINANCE SERVICES LIMITED

UNIT 2,LONDON,E2 9BU

Number:07672157
Status:ACTIVE
Category:Private Limited Company

ROOM 101 LIMITED

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:03491103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source