Advanced company searchLink opens in new window

COLLIER & CATLEY HOLDINGS LIMITED

Company number 00079315

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)
11 Jul 2002 288a New secretary appointed
19 Jun 2002 363s Return made up to 22/05/02; full list of members
26 Jun 2001 363s Return made up to 22/05/01; full list of members
13 Jun 2001 AA Full accounts made up to 31 December 2000
21 Mar 2001 AA Full accounts made up to 31 December 1999
30 Jan 2001 225 Accounting reference date shortened from 31/03/00 to 31/12/99
02 Nov 2000 225 Accounting reference date extended from 31/12/99 to 31/03/00
21 Jun 2000 363s Return made up to 22/05/00; full list of members
21 Jun 2000 288b Director resigned
04 Jan 2000 288b Director resigned
03 Dec 1999 288a New secretary appointed
12 Nov 1999 288b Secretary resigned
13 Oct 1999 AA Full group accounts made up to 31 December 1998
20 Jun 1999 363s Return made up to 22/05/99; full list of members
26 Feb 1999 395 Particulars of mortgage/charge
16 Feb 1999 287 Registered office changed on 16/02/99 from: patrick road caversham reading RG4 8DF
06 Jan 1999 395 Particulars of mortgage/charge
29 Oct 1998 AA Full group accounts made up to 31 December 1997
02 Jun 1998 363s Return made up to 22/05/98; no change of members
28 Jun 1997 AA Full group accounts made up to 31 December 1996
29 May 1997 363s Return made up to 22/05/97; no change of members
29 May 1997 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
16 Sep 1996 AA Full group accounts made up to 31 December 1995
10 Jul 1996 288 New secretary appointed
10 Jul 1996 288 Secretary resigned