THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED
Company number 06607918
- Company Overview for THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED (06607918)
- Filing history for THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED (06607918)
- People for THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED (06607918)
- Charges for THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED (06607918)
- More for THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED (06607918)
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) |
---|---|---|---|
02 Jun 2023 | CH03 | Secretary's details changed for Susan Elizabeth Hayward on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr. David Evans on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Colin Robert Evans on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Christopher James Evans on 1 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2 June 2023 | |
02 Jun 2023 | PSC05 | Change of details for Collinson International Limited as a person with significant control on 1 June 2023 | |
26 May 2023 | SH01 |
Statement of capital following an allotment of shares on 29 April 2023
|
|
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
18 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
18 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
18 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
19 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
15 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
28 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2021 | |
28 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
28 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
28 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
24 Jan 2022 | AP01 | Appointment of Mr. David Evans as a director on 21 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mr Christopher James Evans as a director on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Mark Richard Hampton as a director on 21 January 2022 | |
19 Jul 2021 | MA | Memorandum and Articles of Association | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | MR01 | Registration of charge 066079180003, created on 2 July 2021 | |
05 Jul 2021 | MR01 | Registration of charge 066079180001, created on 2 July 2021 |