Advanced company searchLink opens in new window

THE ONE COLLECTION REAL ESTATE LTD

Company number 12733127

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)
24 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 26 July 2024
08 Aug 2023 AD01 Registered office address changed from Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 August 2023
08 Aug 2023 LIQ02 Statement of affairs
08 Aug 2023 600 Appointment of a voluntary liquidator
08 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
21 Jun 2023 TM01 Termination of appointment of Natalie Jordan Ellis as a director on 1 January 2023
23 Mar 2023 AA Accounts for a small company made up to 31 December 2021
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Scotts 5 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 2 March 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Mar 2022 PSC05 Change of details for Forrest Leisure Holdings Limited as a person with significant control on 5 August 2021
11 Oct 2021 AP01 Appointment of Mrs Natalie Jordan Ellis as a director on 1 October 2021
11 Oct 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
03 Aug 2021 AP01 Appointment of Mr Phillip Lennox Brumwell as a director on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 3 August 2021
11 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 PSC07 Cessation of High Street Group Plc as a person with significant control on 14 September 2020
25 Jan 2021 PSC02 Notification of Forrest Leisure Holdings Limited as a person with significant control on 14 September 2020
10 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-10
  • GBP 100