Advanced company searchLink opens in new window

C.B. COLLIER NK LIMITED

Company number 10895054

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)
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
  • RES13 ‐ Directors authorisation to count in decision making process/sub divison 14/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association