15 COLLEGE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06441399 |
Category | |
Incorporated | 30 Nov 2007 |
Age | 16 years, 7 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Moule
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucinda Cooper
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed farrah hall
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed lucinda collinson
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed janet chivers
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed anne gray
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary patricia moule
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles morton
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/11/08
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | 11194533 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CHANTERLANDS AVE,HULL,HU5 3TS
Number: | 07491867 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
60 WINDSOR AVENUE,LONDON,SW19 2RR
Number: | 03491103 |
Status: | ACTIVE |
Category: | Private Limited Company |