- Company Overview for COURT COLLABORATION LIMITED (09603695)
- Filing history for COURT COLLABORATION LIMITED (09603695)
- People for COURT COLLABORATION LIMITED (09603695)
- Charges for COURT COLLABORATION LIMITED (09603695)
- More for COURT COLLABORATION LIMITED (09603695)
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 Oct 2024 | MR01 | Registration of charge 096036950002, created on 8 October 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Anthony Patrick Mccourt on 17 August 2023 | |
26 Jul 2023 | PSC05 | Change of details for Court Collaboration Holdings Limited as a person with significant control on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 25 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
01 Jun 2023 | CH01 | Director's details changed for Mr Anthony Patrick Mccourt on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Alexander Grant Neale on 1 June 2023 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | MR01 | Registration of charge 096036950001, created on 8 July 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
23 May 2022 | CH01 | Director's details changed for Mr Anthony Patrick Mccourt on 23 May 2022 | |
19 May 2022 | PSC05 | Change of details for Court Collaboration Holdings Limited as a person with significant control on 25 May 2021 | |
27 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 July 2016
|
|
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Simon John Mcnally as a director on 19 October 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2021 | AP01 | Appointment of Mr Alexander Grant Neale as a director on 25 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Jun 2021 | PSC07 | Cessation of Anthony Patrick Mccourt as a person with significant control on 25 May 2021 | |
09 Jun 2021 | PSC07 | Cessation of Devonhirst Investments Limited as a person with significant control on 25 May 2021 | |
09 Jun 2021 | PSC02 | Notification of Court Collaboration Holdings Limited as a person with significant control on 25 May 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates |