Advanced company searchLink opens in new window

COLLER HOLDINGS LIMITED

Company number 06122111

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Peter Michael Hutton as a director on 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 AP01 Appointment of Mr Peter Clifford Leach as a director on 14 June 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
07 Feb 2020 MR01 Registration of charge 061221110001, created on 20 January 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 TM02 Termination of appointment of Brian Jack Markeson as a secretary on 25 April 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jul 2017 TM01 Termination of appointment of Richard Alan Rivlin as a director on 21 July 2017
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AD01 Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016
06 Jun 2016 AD01 Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 6 June 2016
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1