COLLIERS CORNER DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM SOUTH BARN MOOR COMMON LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3HX ENGLAND

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED HELEN JANE ANDERSON

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED ANNA LAUTENBACH

View Document

05/01/165 January 2016 Annual return made up to 9 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM, BOSTON HOUSE BOSTON ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1DY

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MICHAEL ADRIAN WILLIS

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED KAY IRENE WILLIS

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE PORTER

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEYNOR

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STEYNOR

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PORTER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LINDEN PORTER / 28/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HAROLD VERNON STEYNOR / 18/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, BEAUMONT HOUSE OFFA STREET, HEREFORD, HEREFORDSHIRE, HR1 2LH, UNITED KINGDOM

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED GARY ADRIAN ANDERSON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED RICHARD BURLTON HICKS

View Document

09/08/119 August 2011 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