COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11916850 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COLINDALE GARDENS (JASMIN AND JAVELIN) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 29, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Redrow Homes Limited as a person with significant control on Jul 05, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mr Guillaume Chi-Hang Mercier as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Whiting as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anton Smith as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Muldowney as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Cooper as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jody Bryant-Jones as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Appointment of Miss Nicole Alison Richer as a director on Apr 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Robinson as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Ms Sarah Cooper as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Robert Elson as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Change of details for Redrow Homes Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||
Appointment of Rendall & Rittner Limited as a secretary on Oct 09, 2023 | 2 pages | AP04 | ||
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 Oct 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
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