Date | Description |
2025-03-24 |
update statutory_documents DIRECTOR APPOINTED JEAN ANN HOWLEY |
2025-03-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD MUNDAY |
2024-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-06-07 |
delete address 50 GEORGE STREET LONDON W1U 7GA |
2023-06-07 |
insert address 95 WIGMORE STREET LONDON ENGLAND W1U 1FF |
2023-06-07 |
update registered_address |
2023-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM
50 GEORGE STREET
LONDON
W1U 7GA |
2023-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COLLIERS INTERNATIONAL EMEA HOLDINGS LIMITED / 02/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-04 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-06 |
update statutory_documents DIRECTOR APPOINTED MR MARK COLCLOUGH |
2022-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLERNON |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2018-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2020-12-31 |
2021-03-03 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/18 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-07 |
update num_mort_outstanding 2 => 0 |
2018-07-07 |
update num_mort_satisfied 1 => 3 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051598410002 |
2018-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051598410003 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLIERS INTERNATIONAL EMEA HOLDINGS LIMITED |
2017-01-05 |
update statutory_documents SAIL ADDRESS CREATED |
2017-01-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-07-15 |
update statutory_documents 22/06/16 FULL LIST |
2016-02-09 |
update num_mort_charges 2 => 3 |
2016-02-09 |
update num_mort_satisfied 0 => 1 |
2016-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051598410001 |
2016-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051598410003 |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-11-13 => 2016-09-30 |
2015-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2015-11-13 |
2015-09-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-09-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-08-18 |
update statutory_documents 22/06/15 NO CHANGES |
2015-07-07 |
update num_mort_charges 1 => 2 |
2015-07-07 |
update num_mort_outstanding 1 => 2 |
2015-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051598410002 |
2015-04-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 051598410001 |
2015-01-09 |
update statutory_documents 22/06/14 FULL LIST AMEND |
2014-12-16 |
update statutory_documents 19/11/14 STATEMENT OF CAPITAL GBP 3 |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-07 |
update num_mort_charges 0 => 1 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051598410001 |
2014-08-07 |
delete address 50 GEORGE STREET LONDON UNITED KINGDOM W1U 7GA |
2014-08-07 |
delete sic_code 99999 - Dormant Company |
2014-08-07 |
insert address 50 GEORGE STREET LONDON W1U 7GA |
2014-08-07 |
insert sic_code 70100 - Activities of head offices |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-18 |
update statutory_documents 22/06/14 FULL LIST |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVOUD AMEL-AZIZPOUR |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIBOR PORGANCZKI |
2014-01-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-11-29 |
update statutory_documents ALTER ARTICLES 06/11/2013 |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-09-06 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-08-15 |
update statutory_documents 22/06/13 FULL LIST |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER ROSS MCLERNON |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED TIBOR PORGANCZKI |
2013-07-29 |
update statutory_documents 30/05/13 STATEMENT OF CAPITAL GBP 2.00 |
2013-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HORRELL |
2013-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LUBIENIECKI |
2013-06-24 |
delete address 9 MARYLEBONE LANE LONDON W1U 1HL |
2013-06-24 |
insert address 50 GEORGE STREET LONDON UNITED KINGDOM W1U 7GA |
2013-06-24 |
update registered_address |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA RAMSBOTTOM |
2013-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM, 9 MARYLEBONE LANE, LONDON, W1U 1HL |
2012-09-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-06-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MICHAEL HORRELL |
2012-06-28 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN VICTOR LUBIENIECKI |
2012-06-28 |
update statutory_documents SECRETARY APPOINTED MISS NICOLA JANE RAMSBOTTOM |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SAMPLE |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOWARD GOLDSOBEL |
2012-06-25 |
update statutory_documents 22/06/12 FULL LIST |
2011-06-23 |
update statutory_documents 22/06/11 FULL LIST |
2011-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-07-28 |
update statutory_documents 22/06/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SAMPLE / 21/06/2010 |
2010-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GOLDSOBEL / 21/06/2010 |
2010-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-07-08 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN SAMPLE |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS TIDY |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
2004-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-07 |
update statutory_documents SECRETARY RESIGNED |
2004-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
41 CHALTON STREET, LONDON, NW1 1JD |
2004-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |