COLLINGTREE PARK HOLDINGS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/01/253 January 2025 Liquidators' statement of receipts and payments to 2024-11-02

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-02

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-11-02

View Document

23/11/2123 November 2021 Appointment of a voluntary liquidator

View Document

23/11/2123 November 2021 Registered office address changed from Collingtree Park Golf Club Windingbrook Lane Collingtree Park Northampton NN4 0XN England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2021-11-23

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Declaration of solvency

View Document

12/10/2112 October 2021 Cessation of Grantley Limited as a person with significant control on 2016-04-06

View Document

12/10/2112 October 2021 Notification of Grantley Limited as a person with significant control on 2016-04-06

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM COLLINGTREE PARK GOLF CLUB WINDINGBROOK LANE COLLINGTREE PARK NORTHAMPTON NN4 0XN ENGLAND

View Document

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN O'DRISCOLL / 27/01/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP BAKOS / 09/07/2011

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVIN O'DRISCOLL / 10/06/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN O'DRISCOLL / 09/05/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 09/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0623 August 2006 £ NC 2135560/2256040 11/0

View Document

23/08/0623 August 2006 NC INC ALREADY ADJUSTED 11/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 S366A DISP HOLDING AGM 31/01/05

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0525 October 2005 £ NC 1500000/2135560 27/0

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 25 NORTH ROW LONDON W1K 6DJ

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 14/06/02

View Document

20/06/0220 June 2002 £ NC 10000/1500000 14/06/02

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 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