- Company Overview for COLLINGWOOD PROJECTS LIMITED (11240350)
- Filing history for COLLINGWOOD PROJECTS LIMITED (11240350)
- People for COLLINGWOOD PROJECTS LIMITED (11240350)
- More for COLLINGWOOD PROJECTS LIMITED (11240350)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
22 Jan 2024 | CH01 | Director's details changed for Mr Patrick James O'mahony on 15 January 2024 | |
22 Jan 2024 | CH03 | Secretary's details changed for Mrs Sarah Helen O'mahony on 15 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mrs Sarah Helen O'mahony on 15 January 2024 | |
22 Jan 2024 | PSC04 | Change of details for Mr Patrick James O'mahony as a person with significant control on 15 January 2024 | |
22 Jan 2024 | AD01 | Registered office address changed from 03/01 Tower Works Globe Road Leeds West Yorkshire LS11 5QG England to The Green Sand Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN on 22 January 2024 | |
22 Jan 2024 | PSC04 | Change of details for Mrs Sarah Helen O'mahony as a person with significant control on 15 January 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Oak Tree House Northminster Business Park Upper Poppleton York YO26 6QU England to 03/01 Tower Works Globe Road Leeds West Yorkshire LS11 5QG on 16 November 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2020 | SH08 | Change of share class name or designation | |
11 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 12 Grange Road Burley in Wharfedale Ilkley LS29 7NF England to Oak Tree House Northminster Business Park Upper Poppleton York YO26 6QU on 17 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mrs Sarah Helen O'mahony as a director on 15 April 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|