About

Registered Number: 02940985
Date of Incorporation: 21/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 35 Leagrave Road, Luton, Bedfordshire, LU4 8HT

 

Collingdon Court Ltd was registered on 21 June 1994 and are based in Bedfordshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Cheeseman, Julia Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, Julia Elizabeth 21 June 1994 12 September 2007 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 04 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1994
288 - N/A 22 June 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.