Dinas Powys
South Glamorgan
CF64 4HE
Wales
Secretary Name | Mr Aidan Collins |
---|---|
Status | Current |
Appointed | 12 March 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Website | www.martinacollins.com |
---|---|
Email address | [email protected] |
Telephone | 028 90666684 |
Telephone region | Northern Ireland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
19 May 2015 | Delivered on: 21 May 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
27 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
3 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 January 2023 | Director's details changed for Mrs Martina Collins on 19 January 2023 (2 pages) |
28 July 2022 | Satisfaction of charge 089539950001 in full (4 pages) |
25 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
27 May 2021 | Change of details for Martina Collins Holdings Limited as a person with significant control on 20 December 2019 (2 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2021 | Second filing of Confirmation Statement dated 22 March 2020 (3 pages) |
21 January 2021 | Notification of Martina Collins Holdings Limited as a person with significant control on 20 December 2019 (2 pages) |
21 January 2021 | Cessation of Martina Collins as a person with significant control on 20 December 2019 (1 page) |
21 April 2020 | Confirmation statement made on 22 March 2020 with no updates
|
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 July 2018 | Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 May 2015 | Registration of charge 089539950001, created on 19 May 2015 (37 pages) |
21 May 2015 | Registration of charge 089539950001, created on 19 May 2015 (37 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 March 2015 | Appointment of Mr Aidan Collins as a secretary on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Aidan Collins as a secretary on 12 March 2015 (2 pages) |
6 November 2014 | Change of name notice (1 page) |
6 November 2014 | Company name changed perrywest LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Change of name notice (1 page) |
6 November 2014 | Company name changed perrywest LIMITED\certificate issued on 06/11/14
|
22 October 2014 | Change of name with request to seek comments from relevant body (1 page) |
22 October 2014 | Change of name with request to seek comments from relevant body (1 page) |
5 September 2014 | Termination of appointment of Ceri John as a director on 1 April 2014 (1 page) |
5 September 2014 | Appointment of Dr Martina Collins as a director on 1 April 2014 (2 pages) |
5 September 2014 | Termination of appointment of Ceri John as a director on 1 April 2014 (1 page) |
5 September 2014 | Appointment of Dr Martina Collins as a director on 1 April 2014 (2 pages) |
5 September 2014 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Dr Martina Collins as a director on 1 April 2014 (2 pages) |
5 September 2014 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Ceri John as a director on 1 April 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|