COLLIER ESTATES - History of Changes


DateDescription
2024-04-16 delete address Blue Lounge Unit 4 Navigation Point Middleton Road, Hartlepool Hartlepool, United Kingdom
2024-04-16 insert address Guide price of £300,000 Victoria Road, Hartlepool Hartlepool, United Kingdom
2024-04-16 insert address Plot 102, The Hamsterly - 10 Forest Avenue, Hartlepool, TS24 0AH
2024-04-16 insert address Plot 103, The Hamsterly - 9 Forest Avenue, Hartlepool, TS24 0AH
2024-04-16 insert address Plot 106, The Hamsterly - 6 Forest Avenue, Hartlepool, TS24 0AH
2024-04-16 insert address Plot 111, The Stirling - 1 Forest Avenue, Hartlepool, TS24 0AH
2024-04-16 insert address Plot 97, The Stirling - 15 Forest Avenue, Hartlepool, TS24 0AH
2024-04-16 insert address Plot 99, The Hamsterly - 13 Forest Avenue, Hartlepool, TS24 0AH
2024-04-16 insert address St. Helens Care Home, 41 Avenue Victoria, Scarborough, North Yorkshire Scarborough, United Kingdom
2024-04-16 insert address The White House 4 Church Square, Hartlepool Hartlepool, United Kingdom
2024-03-15 delete address Wesley Square, Hartlepool, United Kingdom, TS24 8BX
2024-03-15 insert address Advanced House, Hartlepool, Hartlepool, County Durham, United Kingdom, TS24 8BX
2024-03-15 insert address Blue Lounge Unit 4 Navigation Point Middleton Road, Hartlepool Hartlepool, United Kingdom
2024-03-15 insert address Fairview House 1 Wellington Drive, Billingham Billingham, United Kingdom
2024-03-15 update primary_contact Wesley Square, Hartlepool, United Kingdom, TS24 8BX => Advanced House, Hartlepool, Hartlepool, County Durham, United Kingdom, TS24 8BX
2023-09-25 delete address Wellington Drive, Billingham, TS22 Billingham, United Kingdom
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-08-23 insert address Wellington Drive, Billingham, TS22 Billingham, United Kingdom
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-03-04 delete address Silvermede Road, Wynyard park, TS22 Wynyard park, United Kingdom
2023-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-12-30 insert sales_emails sa..@collierestates.co.uk
2022-12-30 insert email sa..@collierestates.co.uk
2022-11-28 insert general_emails in..@collierestates.co.uk
2022-11-28 delete index_pages_linkeddomain homeflow.co.uk
2022-11-28 delete source_ip 31.222.144.104
2022-11-28 insert address Wesley Square, Hartlepool, United Kingdom, TS24 8BX
2022-11-28 insert email in..@collierestates.co.uk
2022-11-28 insert index_pages_linkeddomain propertywebmasters.com
2022-11-28 insert source_ip 159.65.29.150
2022-11-28 update founded_year null => 2017
2022-11-24 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-10-27 delete address Forest Avenue, Hartlepool, TS24 Fixed price £212,000 Dent Street, Hartlepool, TS26
2022-09-25 delete address Shrewsbury Street, Hartlepool, TS25
2022-09-25 insert address Forest Avenue, Hartlepool, TS24 Fixed price £212,000 Dent Street, Hartlepool, TS26
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-07-24 insert address Shrewsbury Street, Hartlepool, TS25
2022-06-22 delete address Forest Avenue, Hartlepool, TS24
2022-06-22 delete address Hayston Road, Hartlepool, TS26
2022-04-21 insert address Forest Avenue, Hartlepool, TS24
2022-04-21 insert address Hayston Road, Hartlepool, TS26
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-10 update statutory_documents 05/11/21 STATEMENT OF CAPITAL GBP 200
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-03 delete address Rains Avenue, Hartlepool, TS26 Offers over £360,000 Osborne Road, Hartlepool, TS26
2021-11-12 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-09-05 delete address Jesmond Road, Hartlepool, TS26
2021-09-05 delete address Marina House, Hartlepool, TS24
2021-09-05 delete address St Terasas Close, Hartlepool, TS25
2021-09-05 insert address Rains Avenue, Hartlepool, TS26 Offers over £360,000 Osborne Road, Hartlepool, TS26
2021-08-03 delete address Rains Avenue, Hartlepool, TS26 Guide price £355,000 Frederic Street, Hartlepool, TS24
2021-08-03 insert address Jesmond Road, Hartlepool, TS26
2021-08-03 insert address Marina House, Hartlepool, TS24
2021-08-03 insert address St Terasas Close, Hartlepool, TS25
2021-07-03 insert address Rains Avenue, Hartlepool, TS26 Guide price £355,000 Frederic Street, Hartlepool, TS24
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-12-07 update account_category DORMANT => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-05-07 update accounts_last_madeup_date null => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-15 => 2020-08-31
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-02 update statutory_documents FIRST GAZETTE
2019-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW COLLIER / 06/03/2019
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COLLIER / 06/03/2019
2019-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COLLIER / 06/03/2019
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW COLLIER / 06/03/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW COLLIER / 06/03/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COLLIER / 06/03/2019
2018-03-07 delete sic_code 96090 - Other service activities n.e.c.
2018-03-07 insert sic_code 68100 - Buying and selling of own real estate
2018-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-03-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION