Advanced company searchLink opens in new window

SUSAN COLLIER LIMITED

Company number 04179596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2022 PSC02 Notification of Sarah Neath Ltd as a person with significant control on 1 November 2022
11 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
23 May 2022 TM01 Termination of appointment of Stephen Akroyd as a director on 20 May 2022
23 May 2022 TM01 Termination of appointment of Susan Evelyn Palmer as a director on 20 May 2022
09 Mar 2022 AP01 Appointment of Mr Imran Hakim as a director on 8 March 2022
09 Mar 2022 PSC07 Cessation of Susan Evelyn Palmer as a person with significant control on 8 March 2022
09 Mar 2022 PSC02 Notification of Ho2 Management Limited as a person with significant control on 8 March 2022
09 Mar 2022 AD01 Registered office address changed from 2 Flint Way Prestwood Great Missenden Buckinghamshire HP16 9DL to Unit 317 India Mill Business Centre Darwen BB3 1AE on 9 March 2022
09 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
17 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 14 March 2018
17 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 6 January 2022
12 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 14 March 2018
06 Jan 2022 CS01 06/01/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/01/2022
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
24 Mar 2020 CH01 Director's details changed for Mr Stephen Akroyd on 10 March 2020
24 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 12/01/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 12/01/2022 and 17/01/2022