Advanced company searchLink opens in new window

COLLIER MANAGEMENT GROUP LIMITED

Company number 11546646

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2023 AP01 Appointment of Mr Jack Donald Collier as a director on 1 October 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
14 Dec 2023 AP01 Appointment of Mr Tommy Antony Collier as a director on 1 October 2023
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from Oaks Cottage Longcross Road Chertsey Surrey KT16 0DN England to Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN on 15 February 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
06 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
22 Apr 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr antony collier
25 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
19 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
04 Sep 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 104
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 104
01 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 22/04/2020 as it was factually inaccurate or is derived from something factually inaccurate