Advanced company searchLink opens in new window

COLLINGWOOD PROJECTS LIMITED

Company number 11240350

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 110