COLLIDA LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Termination of appointment of John Frederick Waterman as a director on 2025-07-18

View Document

18/07/2518 July 2025 Appointment of Mr Richard John Willmott as a director on 2025-07-18

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Registration of charge 042033830003, created on 2024-04-18

View Document

18/04/2418 April 2024 Satisfaction of charge 042033830002 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 042033830001 in full

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/11/2330 November 2023 Registration of charge 042033830002, created on 2023-11-22

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/02/2314 February 2023 Termination of appointment of Timothy David Carey as a director on 2023-01-20

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

17/04/1917 April 2019 CESSATION OF LUNGFISH ARCHITECTS LIMITED AS A PSC

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA WATSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCES COX

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON REID

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MS FRANCES CLAIRE COX

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 CESSATION OF SCAPE VENTURE LIMITED AS A PSC

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNGFISH ARCHITECTS LIMITED

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID CAREY

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MS SANDRA KAREN WATSON

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR SIMON MARK REID

View Document

31/08/1631 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELKIN

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED STEVEN JOHN ELKIN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MARK ROBINSON

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR JOHN FREDERICK WATERMAN

View Document

02/04/152 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 2

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY MCWILLIAMS

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED CAMTEC PROPERTIES (ASHFORD) LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WILLMOTT

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET

View Document

25/06/0725 June 2007 AUDITOR'S RESIGNATION

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED CAMTECH PROPERTIES (ASHFORD) LIM ITED CERTIFICATE ISSUED ON 30/12/03

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 COMPANY NAME CHANGED TRENDSWEET LIMITED CERTIFICATE ISSUED ON 06/08/01

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 S386 DISP APP AUDS 29/05/01

View Document

01/06/011 June 2001 S80A AUTH TO ALLOT SEC 29/05/01

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 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