COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07878139 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COLLEGEGATE SANDWELL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Jones as a director on Mar 03, 2026 | 2 pages | AP01 | ||
Termination of appointment of Waqas Usmaan Ali as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Waqas Usmaan Ali as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Edward Stafford as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Notification of Vistry Homes Limited as a person with significant control on Jul 11, 2025 | 2 pages | PSC02 | ||
Cessation of Jonathan Gordon Lougher as a person with significant control on Jul 11, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Michael Harvey as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of A Dandy Wren Limited as a secretary on Jul 08, 2024 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 13a Building Two Canonbury Yard, 190 New North Road London N1 7BJ on Jul 30, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensbury Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on Jan 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensbury Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensbury Birmingham B3 3HN on Feb 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Termination of appointment of Wl Estate Management Limited as a secretary on Jul 13, 2021 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 13, 2021 | 2 pages | AP04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0