Advanced company searchLink opens in new window

COLLINGWOOD HEALTH LTD

Company number 07716666

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)
04 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
19 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
01 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
19 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
03 Jun 2017 MR04 Satisfaction of charge 2 in full
16 May 2017 AD01 Registered office address changed from River View Anick Anick Hexham Northumberland NE46 4LW to The Buckingham Centre 30 Bradford Road Slough SL1 4PG on 16 May 2017
15 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
10 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
08 Aug 2014 TM01 Termination of appointment of Caroline Gumble as a director on 22 July 2014
25 Feb 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
12 Sep 2013 MR01 Registration of charge 077166660003