COLLIERS BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Sebastian Charles Michael Aps as a secretary on 2025-03-05

View Document

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

View Document

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

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

07/02/247 February 2024 Director's details changed for Mr Davoud Reza Amel-Azizpour on 2024-02-07

View Document

29/01/2429 January 2024 Registered office address changed from The Harlequin Building 65 Southwark Street London SE1 0HR United Kingdom to 95 Wigmore Street London W1U 1FF on 2024-01-29

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

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Change of details for Paragon Building Consultancy Holdings Ltd as a person with significant control on 2022-12-01

View Document

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

View Document

23/09/2223 September 2022 Appointment of Mr Sebastian Charles Michael Aps as a secretary on 2022-09-23

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

18/05/2218 May 2022 Appointment of Mr Mark Colclough as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of James William Onions 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 Termination of appointment of Jeff Smith 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 Matthew James Dunn 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

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 Simon David Pickford 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 Appointment of Mr Anthony Michael Horrell as a director on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Robert John Simpson 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

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

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

28/04/2228 April 2022 Satisfaction of charge 084824710002 in full

View Document

21/12/2121 December 2021 Full 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 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 FULL 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

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / PARAGON BUILDING CONSULTANCY HOLDINGS LTD / 27/08/2019

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

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENING

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

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

View Document

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

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / PARAGON BUILDING CONSULTANCY HOLDINGS LTD / 15/04/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / PARAGON BUILDING CONSULTANCY HOLDINGS LTD / 12/07/2018

View Document

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

View Document

06/06/186 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017

View Document

02/06/182 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084824710001

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084824710002

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCILHAGGER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER LESLIE GREENING

View Document

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

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084824710001

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NURSER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIMAN

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN KENDALL / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID PICKFORD / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MUNDAY / 01/05/2015

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFF SMITH / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS STEPHEN WROE / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HARRIMAN / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DOUGLAS JOHN MCCOSH / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEDLEY ESTROP / 01/05/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH PERRY / 01/05/2015

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PETER MCILHAGGER

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ROBERT JOHN SIMPSON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JAMES WILLIAM ONIONS

View Document

25/06/1525 June 2015 SECOND FILING WITH MUD 10/04/15 FOR FORM AR01

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, 22 THE QUADRANT, RICHMOND, TW9 1BP

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEDLEY ESTROP / 21/03/2014

View Document

11/09/1311 September 2013 30/06/13 STATEMENT OF CAPITAL GBP 100000

View Document

11/09/1311 September 2013 ADOPT ARTICLES 30/06/2013

View Document

11/09/1311 September 2013 SUB-DIVISION 30/06/13

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID PICKFORD / 19/07/2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED ROBERT KEITH PERRY

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED ROBERT JOHN KENDALL

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM, WEY HOUSE FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED SIMON DAVID PICKFORD

View Document

15/07/1315 July 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MARCUS STEPHEN WROE

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED RICHARD HEDLEY ESTROP

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED GAVIN DOUGLAS JOHN MCCOSH

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED JOHN RICHARD MUNDAY

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED DAVID BRIAN NURSER

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED ANDREW MARK HARRIMAN

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED JEFFREY SMITH

View Document

19/06/1319 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED STEVTON (NO.541) LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

10/04/1310 April 2013 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