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) |
---|---|---|---|
04 Oct 2013 | TM01 | Termination of appointment of Niall Power as a director | |
04 Oct 2013 | TM02 | Termination of appointment of Niall Power as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | TM01 | Termination of appointment of Michael Smith as a director | |
03 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
13 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
14 Dec 2010 | TM01 | Termination of appointment of Alan Clark as a director | |
05 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Niall James Thomas Power on 14 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Michael John Smith on 14 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for David Charles Clark on 14 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Alan Courtney Clark on 14 March 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Niall James Thomas Power on 14 March 2010 | |
20 Oct 2009 | AA | Full accounts made up to 31 December 2008 |