COLLYHURST ASSETS LIMITED

07294291
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 accounts Annual Accounts 5 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2023 accounts Annual Accounts 5 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2021 accounts Annual Accounts 5 Buy now
20 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2021 mortgage Registration of a charge 41 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2021 accounts Annual Accounts 5 Buy now
08 Mar 2021 mortgage Registration of a charge 41 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 accounts Annual Accounts 4 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2019 accounts Annual Accounts 4 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2018 accounts Annual Accounts 5 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
06 Jul 2016 annual-return Annual Return 5 Buy now
24 Mar 2016 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 10 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
17 Feb 2011 mortgage Particulars of a mortgage or charge 10 Buy now
09 Nov 2010 officers Appointment of director (Mr Warren Phillips) 2 Buy now
09 Nov 2010 officers Termination of appointment of director (Andrew Berkeley) 1 Buy now
25 Oct 2010 resolution Resolution 2 Buy now
25 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
21 Jul 2010 officers Appointment of director (Mr Andrew Berkeley) 2 Buy now
21 Jul 2010 officers Appointment of secretary (Mr Joseph Roberts) 1 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
24 Jun 2010 incorporation Incorporation Company 20 Buy now