Advanced company searchLink opens in new window

COLLIS PROPERTIES LIMITED

Company number 08526512

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
26 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
30 Apr 2020 CH01 Director's details changed for Mrs Lynne Joy Shaw on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr David Collis Dakin on 30 April 2020
18 Sep 2019 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
15 Apr 2019 CH01 Director's details changed for Mr David Collis Dakin on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mrs Lynne Joy Shaw as a person with significant control on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mrs Lynne Joy Shaw on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mr David Collis Dakin as a person with significant control on 15 April 2019
30 Nov 2018 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
05 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
29 Apr 2015 AD01 Registered office address changed from 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 29 April 2015