COLLIN (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 05943448 |
Category | Private Limited Company |
Incorporated | 22 Sep 2006 |
Age | 17 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
COLLIN (HOLDINGS) LIMITED is an active private limited company with number 05943448. It was incorporated 17 years, 8 months, 23 days ago, on 22 September 2006. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Change person secretary company with change date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Sydney Collin
Change date: 2019-06-11
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Sydney Collin
Change date: 2019-06-11
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Susan Collin
Change date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Sydney Collin
Change date: 2019-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elaine Susan Collin
Change date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person secretary company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Sydney Collin
Change date: 2014-03-27
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-27
Officer name: Elaine Susan Collin
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-27
Officer name: Mr Philip Sydney Collin
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Old address: Lagrange Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XD
Change date: 2014-03-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Statement of companys objects
Date: 23 Jul 2013
Category: Change-of-constitution
Type: CC04
Documents
Certificate re registration public limited company to private
Date: 23 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 23 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 23 Jul 2013
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 23 Jul 2013
Category: Change-of-name
Type: RR02
Documents
Accounts with accounts type group
Date: 03 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type group
Date: 03 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type group
Date: 17 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Capital alter shares redemption statement of capital
Date: 06 Aug 2010
Action Date: 15 Jul 2010
Category: Capital
Type: SH02
Capital : 600,000 GBP
Date: 2010-07-15
Documents
Capital alter shares redemption statement of capital
Date: 06 Aug 2010
Action Date: 24 Sep 2009
Category: Capital
Type: SH02
Capital : 720,000 GBP
Date: 2009-09-24
Documents
Accounts with accounts type group
Date: 29 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/09; full list of members
Documents
Accounts amended with accounts type group
Date: 01 May 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Accounts with accounts type group
Date: 01 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 122
Description: Gbp sr 20000@1
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 122
Description: Gbp sr 100000@1
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type group
Date: 22 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 28 Oct 2007
Category: Capital
Type: 122
Description: £ ic 1200000/1080000 27/09/06 £ sr 120000@1=120000
Documents
Legacy
Date: 28 Oct 2007
Category: Capital
Type: 122
Description: £ ic 1080000/960000 20/06/07 £ sr 120000@1=120000
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: la grange lichfield road industrial estate tamworth staff B79 7XD
Documents
Legacy
Date: 13 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/09/06--------- £ si 1199998@1=1199998 £ ic 2/1200000
Documents
Legacy
Date: 13 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/09/06
Documents
Resolution
Date: 13 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ALL CLASS DRIVING SOLUTIONS LTD
71 ALLASTON ROAD,LYDNEY,GL15 5SS
Number: | 06364809 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 BROOKEHOWSE ROAD,LONDON,SE6 3TW
Number: | 11298583 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS PARADE,CROYDON,CR0 1AA
Number: | 08555278 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10939015 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 YARMOUTH ROAD,NORWICH,NR7 0HF
Number: | 10217947 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 319 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008235 |
Status: | ACTIVE |
Category: | Limited Partnership |