- Company Overview for COLLINS ELITE PROPERTIES LIMITED (09328028)
- Filing history for COLLINS ELITE PROPERTIES LIMITED (09328028)
- People for COLLINS ELITE PROPERTIES LIMITED (09328028)
- More for COLLINS ELITE PROPERTIES LIMITED (09328028)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
04 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
04 Mar 2015 | AP01 | Appointment of Mr Peter Collins as a director on 3 March 2015 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
04 Mar 2015 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 3 March 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 4 March 2015 | |
03 Mar 2015 | CERTNM |
Company name changed classicbox LIMITED\certificate issued on 03/03/15
|
|
26 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-26
|