COLLINGWOOD PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Change of details for Mrs Sarah Helen O'mahony as a person with significant control on 2024-01-15

View Document

22/01/2422 January 2024 Registered office address changed from 03/01 Tower Works Globe Road Leeds West Yorkshire LS11 5QG England to The Green Sand Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Sarah Helen O'mahony on 2024-01-15

View Document

22/01/2422 January 2024 Director's details changed for Mr Patrick James O'mahony on 2024-01-15

View Document

22/01/2422 January 2024 Secretary's details changed for Mrs Sarah Helen O'mahony on 2024-01-15

View Document

22/01/2422 January 2024 Change of details for Mr Patrick James O'mahony as a person with significant control on 2024-01-15

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Registered office address changed from Oak Tree House Northminster Business Park Upper Poppleton York YO26 6QU England to 03/01 Tower Works Globe Road Leeds West Yorkshire LS11 5QG on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 12 GRANGE ROAD BURLEY IN WHARFEDALE ILKLEY LS29 7NF ENGLAND

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS SARAH HELEN O'MAHONY

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

05/07/185 July 2018 01/06/18 STATEMENT OF CAPITAL GBP 110

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES O'MAHONY / 01/06/2018

View Document

07/03/187 March 2018 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