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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Ann Elizabeth | 24 May 2006 | - | 1 |
MORRIS, Julian Rupert Laurence, Dr | 24 May 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 December 2006 | Outstanding |
N/A |