COLLYHURST ASSETS LIMITED

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

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