Advanced company searchLink opens in new window

COLLINSON GROUP HOLDINGS LIMITED

Company number 13418440

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)
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 30 April 2024
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/24
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/24
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/24
04 Jul 2024 PSC05 Change of details for Parminder Investments Limited as a person with significant control on 4 July 2024
04 Jul 2024 AD01 Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 4 July 2024
01 Jul 2024 PSC05 Change of details for Parminder Investments Limited as a person with significant control on 1 July 2024
25 Jun 2024 PSC05 Change of details for Parminder Investments Limited as a person with significant control on 25 June 2024
20 Jun 2024 AD01 Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ United Kingdom to 3 More London Riverside 5th Floor London SE1 2AQ on 20 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Jonathan Stuart Holmes on 11 June 2024
13 Jun 2024 CH01 Director's details changed for Mr. David John Neil Evans on 11 June 2024
13 Jun 2024 CH01 Director's details changed for Colin Robert Evans on 11 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Christopher James Evans on 11 June 2024
13 Jun 2024 AD01 Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 More London Riverside 5th Floor London SE1 2AQ on 13 June 2024
11 Jun 2024 CH01 Director's details changed for Mr. David John Neil Evans on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mr Christopher James Evans on 9 June 2024
11 Jun 2024 CH01 Director's details changed for Colin Robert Evans on 9 June 2024
04 Jun 2024 MR01 Registration of charge 134184400002, created on 17 May 2024
30 May 2024 CH01 Director's details changed for Mr Jonathan Stuart Holmes on 30 May 2024
30 May 2024 CH01 Director's details changed for Mr. David John Neil Evans on 30 May 2024
19 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
05 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
05 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
05 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
05 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23