COLLINGWOOD PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Change of details for Mrs Sarah Helen O'mahony as a person with significant control on 2024-01-15 |
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 |
22/01/2422 January 2024 | Director's details changed for Mrs Sarah Helen O'mahony on 2024-01-15 |
22/01/2422 January 2024 | Director's details changed for Mr Patrick James O'mahony on 2024-01-15 |
22/01/2422 January 2024 | Secretary's details changed for Mrs Sarah Helen O'mahony on 2024-01-15 |
22/01/2422 January 2024 | Change of details for Mr Patrick James O'mahony as a person with significant control on 2024-01-15 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 12 GRANGE ROAD BURLEY IN WHARFEDALE ILKLEY LS29 7NF ENGLAND |
15/04/2015 April 2020 | DIRECTOR APPOINTED MRS SARAH HELEN O'MAHONY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
05/07/185 July 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 110 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES O'MAHONY / 01/06/2018 |
07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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