Advanced company searchLink opens in new window

COLLECTIVE EQUITY OWNERSHIP LIMITED

Company number 10770510

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)
22 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: issuance and allotments of shares registered ratified 10/04/2024
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2023
  • GBP 1,115.020
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 1,102.879
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2024
20 Dec 2023 AP01 Appointment of Geoffrey David Granville Carr as a director on 1 December 2023
16 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 1,114.667
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 1,102.526
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 August 2023
  • GBP 1,076.411
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 1,051.411
14 Feb 2023 AA01 Current accounting period extended from 30 April 2023 to 31 May 2023
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
12 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 06/10/2022
06 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with updates
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 916.749
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 1,016.749
15 Nov 2022 SH03 Purchase of own shares.
24 Aug 2022 TM01 Termination of appointment of Darren Michael Westlake as a director on 22 August 2022
16 Aug 2022 CH01 Director's details changed for Mr Brian Alessandro James Pallas on 16 August 2022
15 Aug 2022 TM01 Termination of appointment of Archimede Mulas as a director on 15 August 2022
10 Aug 2022 AD01 Registered office address changed from 2B Spelman Street London London E1 5LQ England to 2B Spelman Street London E1 5LQ on 10 August 2022
16 May 2022 AA Unaudited abridged accounts made up to 30 April 2021
08 Apr 2022 AD01 Registered office address changed from 8B Lamb's Conduit Passage, Flat C Lamb's Conduit Passage London WC1R 4RH United Kingdom to 2B Spelman Street London London E1 5LQ on 8 April 2022
18 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021