Advanced company searchLink opens in new window

COLLIERS CAPITAL HOLDINGS LIMITED

Company number 06430656

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 Feb 2016 AP01 Appointment of Mr Davoud Amel-Azizpour as a director on 22 February 2016
26 Jan 2016 AP03 Appointment of Mr Sebastian Charles Michael Aps as a secretary on 15 January 2016
07 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 269
21 Sep 2015 TM01 Termination of appointment of Martin Victor Lubieniecki as a director on 3 August 2015
20 May 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 269
29 Apr 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 MEM/ARTS Memorandum and Articles of Association
16 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 267
28 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Apr 2013 TM02 Termination of appointment of Nicola Ramsbottom as a secretary
11 Feb 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 269
07 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2013 AD01 Registered office address changed from 9 Marylebone Lane London W1U 1HL on 4 January 2013
09 Aug 2012 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Director's name- Howard Goldsobel
09 Aug 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Mark Sample
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 TM02 Termination of appointment of Howard Goldsobel as a secretary
  • ANNOTATION Second filed TM02 was registered on 09/08/2012.
08 Jun 2012 TM01 Termination of appointment of Mark Sample as a director
  • ANNOTATION Second filed TM01 was registered on 09/08/2012.
08 Jun 2012 TM02 Termination of appointment of Howard Goldsobel as a secretary
08 Jun 2012 AP03 Appointment of Miss Nicola Jane Ramsbottom as a secretary
08 Jun 2012 AP01 Appointment of Mr Nigel Brian Holroyd as a director
08 Jun 2012 AP01 Appointment of Mr Martin Victor Lubieniecki as a director