COLLEGE GREEN LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-03-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-12-09 View Report
Address. New address: Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE. 2019-04-18 View Report
Address. New address: 45 Church Street Birmingham B3 2RT. Change date: 2019-04-16. Old address: 1 Temple Back East Temple Quay Bristol BS1 6DX. 2019-04-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-12 View Report
Resolution. Description: Resolutions. 2019-04-12 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Officers. Termination date: 2018-11-13. Officer name: Paul Francis Leonard. 2018-11-16 View Report
Accounts. Change account reference date company previous extended. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Officers. Officer name: Paul Francis Leonard. Appointment date: 2016-12-22. 2017-01-04 View Report
Officers. Termination date: 2016-12-22. Officer name: Richard Holden. 2017-01-04 View Report
Accounts. Accounts type dormant. 2016-06-26 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type dormant. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-02-15 View Report
Accounts. Accounts type dormant. 2014-07-23 View Report
Officers. Officer name: Thomas Mcareavey. 2014-04-14 View Report
Officers. Officer name: Stephen Matchett. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Address. Move registers to registered office company. 2014-01-21 View Report
Accounts. Accounts type total exemption full. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Address. Move registers to sail company. 2013-05-08 View Report
Address. Change sail address company. 2013-05-07 View Report
Officers. Officer name: Thomas Mcareavey. 2012-12-14 View Report
Accounts. Accounts type total exemption full. 2012-10-24 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Officers. Change date: 2012-04-06. Officer name: Hill Wilson Secretarial Limited. 2012-04-18 View Report
Address. Old address: 36 Queen Street London EC4R 1HJ. Change date: 2011-10-05. 2011-10-05 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Officers. Officer name: Mr Brian Kealy. 2011-09-08 View Report
Accounts. Change account reference date company previous shortened. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Accounts. Accounts type full. 2011-07-11 View Report
Officers. Change date: 2011-07-01. Officer name: Mr Stephen Howard Matchett. 2011-07-11 View Report
Officers. Officer name: Richard Holden. Change date: 2011-07-01. 2011-07-11 View Report
Officers. Officer name: Mr Thomas Bernard Mcareavey. Change date: 2011-07-01. 2011-07-11 View Report
Officers. Change date: 2011-07-01. Officer name: Hill Wilson Secretarial Limited. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Officers. Officer name: Philip Doran. 2010-07-05 View Report
Accounts. Accounts type full. 2010-03-05 View Report
Officers. Officer name: Peter Morris. 2010-01-10 View Report
Officers. Officer name: Kieran Coleman. 2010-01-10 View Report
Officers. Officer name: Stephen Howard Matchett. 2010-01-10 View Report
Officers. Officer name: Richard Holden. 2010-01-10 View Report
Annual return. Legacy. 2009-07-30 View Report