COLLABORAS LEGAL LIMITED

28 Sunderland Street, Macclesfield, SK11 6JL, England
StatusACTIVE
Company No.07420223
CategoryPrivate Limited Company
Incorporated27 Oct 2010
Age13 years, 6 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Raynor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 02 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Robert Raynor

Documents

View document PDF

Change sail address company

Date: 01 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMMA SERVICES LIMITED

268 BATH ROAD,SLOUGH,SL1 4DX

Number:09492408
Status:ACTIVE
Category:Private Limited Company

AWP ELECTRICAL & SON LTD

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

SWINGLONG LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:01960666
Status:ACTIVE
Category:Private Limited Company

THE TIKLATH ADVISER LTD

54 PORTLAND PLACE,LONDON,W1B 1DY

Number:08085542
Status:ACTIVE
Category:Private Limited Company

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