Based in Berkhamsted, Hertfordshire, Collis Joyner Developments Ltd was registered on 06 July 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This company has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Jennifer | 24 April 2014 | 31 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 June 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 10 July 2019 | |
AA01 - Change of accounting reference date | 26 April 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 25 July 2017 | |
PSC01 - N/A | 25 July 2017 | |
MR04 - N/A | 03 June 2017 | |
MR04 - N/A | 03 June 2017 | |
AA - Annual Accounts | 26 April 2017 | |
TM01 - Termination of appointment of director | 25 April 2017 | |
TM01 - Termination of appointment of director | 25 April 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
MR01 - N/A | 26 June 2014 | |
MR01 - N/A | 26 June 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
SH01 - Return of Allotment of shares | 30 April 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 21 August 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
CH01 - Change of particulars for director | 08 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 08 July 2011 | |
NEWINC - New incorporation documents | 06 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2014 | Fully Satisfied |
N/A |
A registered charge | 26 June 2014 | Fully Satisfied |
N/A |