Advanced company searchLink opens in new window

THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED

Company number 06607918

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)
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
  • GBP 10,421,337
22 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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