- Company Overview for C.B. COLLIER NK LIMITED (10895054)
- Filing history for C.B. COLLIER NK LIMITED (10895054)
- People for C.B. COLLIER NK LIMITED (10895054)
- Charges for C.B. COLLIER NK LIMITED (10895054)
- More for C.B. COLLIER NK LIMITED (10895054)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
08 Aug 2024 | MR01 | Registration of charge 108950540004, created on 8 August 2024 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
12 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 28 February 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Jan 2022 | TM01 | Termination of appointment of Andrew Stonely as a director on 21 December 2021 | |
20 Jan 2022 | AP01 | Appointment of Mrs Kate Joan Osborne as a director on 14 December 2021 | |
12 Nov 2021 | MR04 | Satisfaction of charge 108950540001 in full | |
11 Nov 2021 | MR01 | Registration of charge 108950540003, created on 3 November 2021 | |
08 Nov 2021 | MR01 | Registration of charge 108950540002, created on 3 November 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 26 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA United Kingdom to St Ethlebert House Ryelands Street Hereford HR4 0LA on 16 February 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
17 May 2019 | PSC01 | Notification of Mark Catton as a person with significant control on 14 January 2019 | |
17 May 2019 | PSC02 | Notification of Brett Palos Capital Limited as a person with significant control on 14 January 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Charles Benddict Collier as a person with significant control on 14 January 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|