Advanced company searchLink opens in new window

COLLIERS OF SUTTON COLDFIELD LIMITED

Company number 02018205

Filter by category

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)
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
08 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
23 Dec 2016 MR04 Satisfaction of charge 020182050011 in full
23 Dec 2016 MR04 Satisfaction of charge 020182050012 in full
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 AP01 Appointment of Mr Michael John Smith as a director on 5 September 2016
05 Sep 2016 AP01 Appointment of Mr Michael Kay as a director on 5 September 2016
01 Jul 2016 TM01 Termination of appointment of Richard James Maddocks as a director on 1 July 2016
01 Jul 2016 AP03 Appointment of Mr Michael Kay as a secretary on 1 July 2016
01 Jul 2016 TM02 Termination of appointment of Richard James Maddocks as a secretary on 1 July 2016
27 Jun 2016 AD01 Registered office address changed from Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL England to 2 Water Court Water Street Birmingham B3 1HP on 27 June 2016
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
04 Mar 2016 AD01 Registered office address changed from 1-41 Sutton Road Erdington Birmingham B23 6QH to Unit 19, Maybrook Business Park Maybrook Road, Minworth Sutton Coldfield West Midlands B76 1AL on 4 March 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
18 Dec 2014 MR01 Registration of charge 020182050012, created on 12 December 2014
18 Dec 2014 MR01 Registration of charge 020182050011, created on 12 December 2014
16 Dec 2014 MR04 Satisfaction of charge 020182050010 in full
16 Dec 2014 MR04 Satisfaction of charge 2 in full
03 Oct 2014 AA Full accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
09 May 2014 MR01 Registration of charge 020182050010
04 Oct 2013 AP01 Appointment of Mr Richard James Maddocks as a director
04 Oct 2013 AP03 Appointment of Mr Richard James Maddocks as a secretary