COLLIERS BUILDING CONSULTANCY HOLDINGS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Sebastian Charles Michael Aps as a director on 2025-03-03

View Document

04/03/254 March 2025 Termination of appointment of Anthony Michael Horrell as a director on 2025-03-03

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Director's details changed for Mr Davoud Reza Azizpour on 2022-05-04

View Document

18/05/2318 May 2023 Registered office address changed from 50 George Street London W1U 7GA England to 95 Wigmore Street London W1U 1FF on 2023-05-18

View Document

02/05/232 May 2023 Change of details for Globestar Holdings 3 Limited as a person with significant control on 2023-05-02

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

01/12/221 December 2022 Certificate of change of name

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Withdrawal of a person with significant control statement on 2022-05-18

View Document

18/05/2218 May 2022 Notification of Globestar Holdings 3 Limited as a person with significant control on 2022-05-04

View Document

17/05/2217 May 2022 Appointment of Mr Anthony Michael Horrell as a director on 2022-05-04

View Document

17/05/2217 May 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

17/05/2217 May 2022 Registered office address changed from The Harlequin Building 65 Southwark Street London SE1 0HR United Kingdom to 50 George Street London W1U 7GA on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Mark Colclough as a director on 2022-05-04

View Document

17/05/2217 May 2022 Appointment of Mr Davoud Reza Azizpour as a director on 2022-05-04

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-04-25

View Document

17/05/2217 May 2022 Termination of appointment of Louisa Smith as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Kari Perry as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Matthew James Dunn as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Marcus Stephen Wroe as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Gavin Douglas John Mccosh as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Jeff Smith as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Simon David Pickford as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Richard Hedley Estrop as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Robert John Kendall as a director on 2022-05-04

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

11/05/2211 May 2022 Termination of appointment of Malcolm David Davidson as a director on 2022-04-25

View Document

28/04/2228 April 2022 Satisfaction of charge 100722820002 in full

View Document

03/03/223 March 2022 Director's details changed for Mr Malcolm David Davidson on 2022-02-01

View Document

03/03/223 March 2022 Director's details changed for Mr Matthew James Dunn on 2022-02-01

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

27/12/1927 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 7 SWALLOW PLACE LONDON W1B 2AG ENGLAND

View Document

20/06/1920 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK JACKSON

View Document

02/05/192 May 2019 DIRECTOR APPOINTED LOUISA SMITH

View Document

02/05/192 May 2019 DIRECTOR APPOINTED KARI PERRY

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 91407.92

View Document

16/01/1916 January 2019 30/07/18 STATEMENT OF CAPITAL GBP 91347.92

View Document

24/12/1824 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 91307.92

View Document

21/12/1821 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/187 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR MATTHEW JAMES DUNN

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR MALCOLM DAVID DAVIDSON

View Document

19/07/1819 July 2018 ADOPT ARTICLES 18/05/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM JACKSON / 06/07/2018

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100722820002

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100722820001

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MARK JACKSON

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MR MARK ADAM JACKSON

View Document

01/08/171 August 2017 ADOPT ARTICLES 10/07/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 78050.00

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100722820001

View Document

06/05/166 May 2016 ADOPT ARTICLES 22/04/2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR GAVIN DOUGLAS JOHN MCCOSH

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR JEFF SMITH

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ROBERT JOHN KENDALL

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR SIMON DAVID PICKFORD

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR RICHARD HEDLEY ESTROP

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR MARCUS STEPHEN WROE

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ROBERT KEITH PERRY

View Document

18/03/1618 March 2016 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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