Advanced company searchLink opens in new window

THE COLLINGWOOD, SIDDALL, & PAYNE GROUP LTD

Company number 04508504

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)
03 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
27 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-24
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
03 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 Sep 2014 TM01 Termination of appointment of Graham James Taylor as a director on 10 August 2014
04 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Oct 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
25 Oct 2013 CH01 Director's details changed for Mr Graham James Taylor on 1 January 2013
25 Oct 2013 CH01 Director's details changed for Mr Ian Thomas Collingwood on 1 January 2013
25 Oct 2013 CH03 Secretary's details changed for Mr Ian Thomas Collingwood on 1 January 2013
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
08 Oct 2012 TM01 Termination of appointment of Elizabeth Collingwood as a director
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Graham James Taylor on 12 August 2010
31 May 2010 AD01 Registered office address changed from 147 Brunswick Square Gloucester Glos GL1 1UG United Kingdom on 31 May 2010
30 May 2010 AA Total exemption small company accounts made up to 31 August 2009
26 Apr 2010 AD01 Registered office address changed from 14 Pembury Road Gloucester GL4 6UE United Kingdom on 26 April 2010
10 Mar 2010 AD01 Registered office address changed from Caxton House 3 Brunswick Road Gloucester Gloucestershire GL1 1HG on 10 March 2010
20 Oct 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders