- Company Overview for COLLER HOLDINGS LIMITED (06122111)
- Filing history for COLLER HOLDINGS LIMITED (06122111)
- People for COLLER HOLDINGS LIMITED (06122111)
- Charges for COLLER HOLDINGS LIMITED (06122111)
- More for COLLER HOLDINGS LIMITED (06122111)
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
|