About

Registered Number: 02851247
Date of Incorporation: 07/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Mr Robert Woodbury 2 Collins Court, Chideock, Bridport, DT6 6HS,

 

Collins Court Chideock Management Ltd was registered on 07 September 1993 with its registered office in Bridport. The current directors of this company are listed as Arnold, Barbara, Woodbury, Robert John, Greer-perry, Sylvia Daphne Elizabeth, Legg, Valerie Kathaleen Alice, `colson, Beryl Mckenna, Alder, Eileen Blanche, Arnold, Eric Victor, Dring, Alec, Hardcastle, Sylvia Ann, Jefferis, Patricia Maud Alice, Newnham, Marlene, Sivers, Stanley James, Tether, Doris Marjorie, Warburton, John Dennis, Warburton, Karen Mary, Wills, Anthony Claude.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Barbara 09 May 2007 - 1
WOODBURY, Robert John 20 November 2018 - 1
ALDER, Eileen Blanche 10 May 1994 21 May 2004 1
ARNOLD, Eric Victor 31 May 2005 22 May 2006 1
DRING, Alec 07 September 1993 07 May 1994 1
HARDCASTLE, Sylvia Ann 29 June 2011 22 May 2012 1
JEFFERIS, Patricia Maud Alice 07 September 1993 11 December 2000 1
NEWNHAM, Marlene 31 May 2005 13 May 2008 1
SIVERS, Stanley James 07 September 1993 21 May 2004 1
TETHER, Doris Marjorie 22 October 1997 11 December 2000 1
WARBURTON, John Dennis 21 May 2004 29 June 2011 1
WARBURTON, Karen Mary 21 May 2004 29 June 2011 1
WILLS, Anthony Claude 21 May 2004 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
GREER-PERRY, Sylvia Daphne Elizabeth 22 October 1997 03 March 2000 1
LEGG, Valerie Kathaleen Alice 13 May 2008 05 September 2008 1
`COLSON, Beryl Mckenna 07 December 1995 22 October 1997 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AD01 - Change of registered office address 24 November 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 11 September 2019
AP01 - Appointment of director 27 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 05 June 2013
AAMD - Amended Accounts 30 October 2012
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 01 August 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 16 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 23 November 2000
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 16 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
AA - Annual Accounts 19 August 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 12 December 1995
288 - N/A 12 December 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 12 September 1994
288 - N/A 28 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1994
287 - Change in situation or address of Registered Office 25 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1993
288 - N/A 13 September 1993
NEWINC - New incorporation documents 07 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.