Advanced company searchLink opens in new window

COLLICUTT HOLDINGS LIMITED

Company number 11756455

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)
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
28 Dec 2023 CH01 Director's details changed for Mr Paul Andrew Collicutt on 5 September 2023
28 Dec 2023 PSC04 Change of details for Mr Paul Andrew Collicutt as a person with significant control on 5 September 2023
14 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
23 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
27 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
23 Mar 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
28 Jan 2020 PSC01 Notification of Paul Andrew Collicutt as a person with significant control on 11 February 2019
21 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
21 Jan 2020 PSC05 Change of details for Magnolia Capital Limited as a person with significant control on 11 February 2019
21 Jan 2020 PSC04 Change of details for Mr Alan Rae Dalziel Jamieson as a person with significant control on 11 February 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 500,000
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 275,000
05 Feb 2019 CH01 Director's details changed for Mr Gary James Short on 30 January 2019
05 Feb 2019 AP01 Appointment of Mr Paul Andrew Collicutt as a director on 30 January 2019
05 Feb 2019 AP01 Appointment of Mr Gary James Short as a director on 30 January 2019
05 Feb 2019 MR01 Registration of charge 117564550001, created on 30 January 2019
08 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-08
  • GBP 2