COLLIERS OF SUTTON COLDFIELD LIMITED
Company number 02018205
- Company Overview for COLLIERS OF SUTTON COLDFIELD LIMITED (02018205)
- Filing history for COLLIERS OF SUTTON COLDFIELD LIMITED (02018205)
- People for COLLIERS OF SUTTON COLDFIELD LIMITED (02018205)
- Charges for COLLIERS OF SUTTON COLDFIELD LIMITED (02018205)
- More for COLLIERS OF SUTTON COLDFIELD LIMITED (02018205)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Michael John Smith on 27 November 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Michael Kay on 27 November 2023 | |
04 Dec 2023 | CH03 | Secretary's details changed for Mr Michael Kay on 27 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
01 Dec 2023 | CH03 | Secretary's details changed for Mr Michael Kay on 27 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Michael John Smith on 27 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Michael Kay on 27 November 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 29 July 2022
|
|
06 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
14 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
12 Mar 2020 | PSC05 | Change of details for Collier Motor Group Limited as a person with significant control on 1 June 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 12 March 2020 | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 |