CLAIRE COLLINS PROPERTY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Appointment of a voluntary liquidator |
| 25/09/2525 September 2025 New | Resolutions |
| 25/09/2525 September 2025 New | Declaration of solvency |
| 25/09/2525 September 2025 New | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-09-25 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
| 17/02/2517 February 2025 | Previous accounting period shortened from 2025-05-31 to 2024-08-31 |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 17/02/2517 February 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 31/01/2331 January 2023 | Previous accounting period extended from 2022-02-28 to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 07/07/217 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/09/209 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 06/03/206 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065144720004 |
| 06/03/206 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065144720003 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MS CLAIRE JANE COLLINS / 12/04/2019 |
| 18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JANE COLLINS / 12/04/2019 |
| 06/12/196 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
| 15/11/1915 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/10/185 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JANE COLLINS / 01/02/2017 |
| 22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SEELEY / 01/02/2017 |
| 11/11/1611 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065144720002 |
| 02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065144720004 |
| 02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065144720003 |
| 11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 8 RICHMOND HILL BATH BA1 5QT |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 16/08/1616 August 2016 | DIRECTOR APPOINTED MR KEITH SEELEY |
| 09/04/169 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065144720002 |
| 01/04/161 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JANE COLLINS / 27/10/2015 |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 31/03/1531 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 21 CHARLES STREET BATH BA1 1HX |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/04/147 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 29/10/1329 October 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MASON |
| 09/04/139 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 11/04/1211 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 01/12/111 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 30/03/1130 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE COLLINS / 12/04/2010 |
| 12/04/1012 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 05/04/085 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLAIRE COLLINS PROPERTY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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