COLLABORAS LEGAL LIMITED
Status | ACTIVE |
Company No. | 07420223 |
Category | Private Limited Company |
Incorporated | 27 Oct 2010 |
Age | 13 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COLLABORAS LEGAL LIMITED is an active private limited company with number 07420223. It was incorporated 13 years, 6 months, 11 days ago, on 27 October 2010. The company address is 28 Sunderland Street, Macclesfield, SK11 6JL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Old address: Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA England
Change date: 2024-02-06
New address: 28 Sunderland Street Macclesfield SK11 6JL
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gemma Mcmonagle
Change date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Change sail address company with old address new address
Date: 17 Apr 2020
Category: Address
Type: AD02
New address: Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA
Old address: Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gemma Mcmonagle
Appointment date: 2019-10-01
Documents
Move registers to registered office company with new address
Date: 27 Sep 2019
Category: Address
Type: AD04
New address: Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-27
Old address: Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
New address: Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change account reference date company current extended
Date: 27 Nov 2018
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Change sail address company with old address new address
Date: 03 Nov 2017
Category: Address
Type: AD02
Old address: Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England
New address: Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Termination secretary company with name termination date
Date: 04 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-27
Officer name: Lee Robert Raynor
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
Change date: 2015-04-17
Old address: Suite 2 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change sail address company with old address new address
Date: 05 Nov 2014
Category: Address
Type: AD02
Old address: C/O Lee Raynor 9 Stoneclough Mews Oldham OL1 2LY United Kingdom
New address: Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Old address: Unit F1 (A) Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England
Change date: 2013-08-22
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Raynor
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-13
Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Old address: Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom
Change date: 2011-11-16
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Old address: C/O the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England
Change date: 2011-09-16
Documents
Change account reference date company current extended
Date: 28 Feb 2011
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-10-31
Documents
Move registers to sail company
Date: 02 Dec 2010
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Robert Raynor
Documents
Change registered office address company with date old address
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Address
Type: AD01
Old address: 9 Stoneclough Mews Oldham OL1 2LY United Kingdom
Change date: 2010-10-29
Documents
Some Companies
268 BATH ROAD,SLOUGH,SL1 4DX
Number: | 09492408 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 EDGEWORTH ROAD,BATH,BA2 2LT
Number: | 10083735 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY PROPERTY MANAGEMENT LIMITED
2 LONDON ROAD,WATERLOOVILLE,PO8 0BZ
Number: | 05729601 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSPAN TRUSTEE COMPANY LIMITED
GREENFIELD BUSINESS PARK NO. 2 GREENFIELD,FLINTSHIRE,CH8 7GJ
Number: | 02261556 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 01960666 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PORTLAND PLACE,LONDON,W1B 1DY
Number: | 08085542 |
Status: | ACTIVE |
Category: | Private Limited Company |