C L M COLLECTIONS GROUP LTD

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/06/2428 June 2024 Change of details for Mr Colin Miller as a person with significant control on 2024-06-28

View Document

14/06/2414 June 2024 Change of details for Mr Colin Miller as a person with significant control on 2024-03-04

View Document

25/04/2425 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/07/234 July 2023 Registration of charge SC6771750001, created on 2023-06-30

View Document

29/06/2329 June 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MILLER / 16/11/2020

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 36 CHURCHILL TOWER SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN MILLER / 16/11/2020

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED JLM COLLECTIONS GROUP LTD CERTIFICATE ISSUED ON 15/10/20

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN MILLER

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR COLIN MILLER

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MILLER

View Document

14/10/2014 October 2020 CESSATION OF LYNN MILLER AS A PSC

View Document

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company