About

Registered Number: 05828142
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH

 

Founded in 2006, Collis Castrum Ltd has its registered office in Huntingdon in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Morris, Ann Elizabeth, Morris, Julian Rupert Laurence, Dr for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Ann Elizabeth 24 May 2006 - 1
MORRIS, Julian Rupert Laurence, Dr 24 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 February 2018
PSC02 - N/A 04 August 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
AA - Annual Accounts 29 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 29 September 2015
AR01 - Annual Return 28 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 February 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 07 December 2011
AR01 - Annual Return 06 December 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 19 December 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.