COLLYERS SERVICES LIMITED
Status | ACTIVE |
Company No. | 03128518 |
Category | Private Limited Company |
Incorporated | 20 Nov 1995 |
Age | 28 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COLLYERS SERVICES LIMITED is an active private limited company with number 03128518. It was incorporated 28 years, 6 months, 11 days ago, on 20 November 1995. The company address is 25 St Thomas Street 25 St Thomas Street, Hampshire, SO23 9DD.
Company Fillings
Termination secretary company with name termination date
Date: 07 Nov 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-21
Officer name: Samantha Davy
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Davy
Termination date: 2023-09-21
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 14 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Davy
Change date: 2020-05-20
Documents
Change person secretary company with change date
Date: 05 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-20
Officer name: Samantha Davy
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-20
Officer name: John Davy
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Brian Gaiger
Termination date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Legacy
Date: 16 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha Davy
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Dec 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Feb 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Capital
Type: 169
Description: £ ic 121293/102175 31/10/06 £ sr 19118@1=19118
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Capital
Type: 169
Description: £ ic 135411/121293 31/10/05 £ sr 14118@1=14118
Documents
Legacy
Date: 27 Oct 2005
Category: Capital
Type: 169
Description: £ sr 14118@1 31/10/04
Documents
Resolution
Date: 27 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Resolution
Date: 17 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/10/04
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 21 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Capital
Type: 169
Description: £ ic 140000/135411 31/10/03 £ sr 4589@1=4589
Documents
Resolution
Date: 16 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 12/12/00--------- £ si 119998@1=119998 £ ic 20002/140000
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/12/00--------- £ si 20000@1=20000 £ ic 2/20002
Documents
Legacy
Date: 22 Dec 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/12/00
Documents
Resolution
Date: 22 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Certificate change of name company
Date: 12 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed farm & country services LIMITED\certificate issued on 13/09/00
Documents
Certificate change of name company
Date: 24 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cms contracting LIMITED\certificate issued on 25/07/00
Documents
Accounts with accounts type dormant
Date: 01 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/98; no change of members
Documents
Certificate change of name company
Date: 04 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crop management services LIMITED\certificate issued on 05/03/98
Documents
Accounts with accounts type dormant
Date: 03 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/97; no change of members
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/96; full list of members
Documents
Some Companies
BRIMAR LETTINGS AND MANAGEMENT LIMITED
53-55 PLUNGINGTON ROAD,PRESTON,PR1 7UE
Number: | 04117781 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVENDELL,KINGTON,HR5 3TB
Number: | 08634697 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 WESTERN AVENUE,DAGENHAM,RM10 8UL
Number: | 07254670 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE INN (BARFORD ST JOHN) LIMITED
CROWN HOUSE,BANBURY,OX15 0PR
Number: | 10208094 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,NW1 5BY
Number: | 09117212 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETITOR HOUSE,TORQUAY,TQ2 7TD
Number: | 06200656 |
Status: | ACTIVE |
Category: | Private Limited Company |