COLIN HIGGINS GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Registration of charge 074123990003, created on 2024-12-04

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Registered office address changed from Unit H4 Draycott Business Park Cam Dursley GL11 5DQ England to Unit H8 Draycott Business Park Cam Dursley GL11 5DQ on 2024-02-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

16/09/2216 September 2022 Change of details for Mr Edward Henry Bowron as a person with significant control on 2022-05-01

View Document

16/09/2216 September 2022 Director's details changed for Mr Edward Henry Bowron on 2022-05-01

View Document

16/09/2216 September 2022 Director's details changed for Mr Colin Robert Higgins on 2022-05-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN ROBERT HIGGINS / 14/04/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN ROBERT HIGGINS / 14/04/2020

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD HENRY BOWRON

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR EDWARD HENRY BOWRON

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

24/03/2024 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT HIGGINS

View Document

16/09/1916 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/09/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1 CHURCH ROAD CHURCH ROAD ARLINGHAM GLOUCESTER GL2 7JL ENGLAND

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT HIGGINS / 09/06/2019

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 71-75 SHELTON STREET SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 1 CHURCH ROAD GLOUCESTER GLOUCESTERSHIRE GL2 7JL

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074123990002

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWRON

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR COLIN ROBERT HIGGINS

View Document

01/11/141 November 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HIGGINS

View Document

08/06/148 June 2014 DIRECTOR APPOINTED MR EDWARD HENRY BOWRON

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074123990002

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074123990001

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE CROWN GIDDEA HALL CHIPPENHAM WILTSHIRE SN14 7ER

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074123990001

View Document

19/05/1319 May 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT HIGGINS / 01/10/2012

View Document

04/02/134 February 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 12 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGGINS

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR COLIN ROBERT HIGGINS

View Document

04/07/124 July 2012 DIRECTOR APPOINTED CHRISTOPHER HIGGINS

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HIGGINS

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 CURRSHO FROM 31/08/2012 TO 28/02/2012

View Document

04/11/104 November 2010 CURRSHO FROM 31/10/2011 TO 31/08/2011

View Document

19/10/1019 October 2010 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