- Company Overview for COLLIER & COMPANY LTD. (05070767)
- Filing history for COLLIER & COMPANY LTD. (05070767)
- People for COLLIER & COMPANY LTD. (05070767)
- Charges for COLLIER & COMPANY LTD. (05070767)
- More for COLLIER & COMPANY LTD. (05070767)
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) |
---|---|---|---|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Suite 209 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to Suite 209 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 20 April 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
11 Apr 2015 | AD01 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to Suite 209 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 11 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
28 Mar 2013 | CH03 | Secretary's details changed for Dr Henrietta Clio Elizabeth Rooney on 10 March 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Dr Mark Damian Collier on 10 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England on 20 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
06 Apr 2011 | AD02 | Register inspection address has been changed from 67 Danecroft Road Herne Hill London SE24 9PA United Kingdom | |
15 Mar 2011 | AD01 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 15 March 2011 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
30 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Mar 2010 | AD02 | Register inspection address has been changed | |
29 Mar 2010 | CH01 | Director's details changed for Dr Mark Damian Collier on 29 March 2010 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Nov 2009 | AD01 | Registered office address changed from 58 the Arches, New Covent Garden Market London SW8 5PP United Kingdom on 17 November 2009 |