COLLIERS PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/03/2531 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-25

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Director's details changed for Mr Benjamin Conway on 2024-04-02

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 NOTIFICATION OF PSC STATEMENT ON 13/01/2021

View Document

13/01/2113 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED BENJAMIN CONWAY

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GUTHRIE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE

View Document

29/02/1629 February 2016 27/02/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 27/02/15 NO MEMBER LIST

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN COATES / 02/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 27/02/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/02/1328 February 2013 27/02/13 NO MEMBER LIST

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/03/122 March 2012 27/02/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DREW

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

02/03/112 March 2011 27/02/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/11/1024 November 2010 PREVEXT FROM 28/02/2010 TO 30/04/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

03/03/103 March 2010 27/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

02/03/102 March 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

15/10/0815 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

09/10/089 October 2008 SECRETARY APPOINTED HML ANDERTONS COMPANY SECRETARIAL SERVICES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE BS22 6AR

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

20/05/0820 May 2008 SECRETARY APPOINTED BERNARD ALAN LAND

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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