COLLIERS COURT LIMITED - History of Changes


DateDescription
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 6 => 3
2023-06-07 update accounts_last_madeup_date 2022-06-30 => 2023-03-31
2023-06-07 update accounts_next_due_date 2024-03-31 => 2024-12-31
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-18 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-18 update statutory_documents PREVSHO FROM 30/06/2023 TO 31/03/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-07 update num_mort_charges 1 => 3
2022-07-07 update num_mort_outstanding 1 => 3
2022-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114010240002
2022-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114010240003
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RYAN / 19/11/2021
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE RYAN / 19/11/2021
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / ASTENWAY HOMES LIMITED / 19/11/2021
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-12-07 delete address UNIT 1 DEVONSHIRE HOUSE 201-211 NORTHFIELD AVENUE LONDON UNITED KINGDOM W13 9QU
2021-12-07 insert address OREGA BELMONT ROAD UXBRIDGE ENGLAND UB8 1HE
2021-12-07 update registered_address
2021-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2021 FROM UNIT 1 DEVONSHIRE HOUSE 201-211 NORTHFIELD AVENUE LONDON W13 9QU UNITED KINGDOM
2021-10-07 update num_mort_charges 0 => 1
2021-10-07 update num_mort_outstanding 0 => 1
2021-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114010240001
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-05-07 delete sic_code 41100 - Development of building projects
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-04-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date null => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-06 => 2021-03-31
2020-03-06 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2018-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION