COLLIN (HOLDINGS) LIMITED

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, England
StatusACTIVE
Company No.05943448
CategoryPrivate Limited Company
Incorporated22 Sep 2006
Age17 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 23 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 23 Jul 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 23 Jul 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 122

Description: Gbp sr 20000@1

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 122

Description: Gbp sr 100000@1

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Capital

Type: 122

Description: £ ic 1200000/1080000 27/09/06 £ sr 120000@1=120000

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Capital

Type: 122

Description: £ ic 1080000/960000 20/06/07 £ sr 120000@1=120000

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/09/06--------- £ si 1199998@1=1199998 £ ic 2/1200000

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/09/06

Documents

View document PDF

Resolution

Date: 13 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 22 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL CLASS DRIVING SOLUTIONS LTD

71 ALLASTON ROAD,LYDNEY,GL15 5SS

Number:06364809
Status:ACTIVE
Category:Private Limited Company

BULJ & CO LIMITED

132 BROOKEHOWSE ROAD,LONDON,SE6 3TW

Number:11298583
Status:ACTIVE
Category:Private Limited Company

EUROPAGRID LTD

KINGS PARADE,CROYDON,CR0 1AA

Number:08555278
Status:ACTIVE
Category:Private Limited Company

ILKITO LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10939015
Status:ACTIVE
Category:Private Limited Company

ORANGE TREE HOMES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source