COLL PERKINS LIMITED
Status | ACTIVE |
Company No. | 07632652 |
Category | Private Limited Company |
Incorporated | 12 May 2011 |
Age | 13 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
COLL PERKINS LIMITED is an active private limited company with number 07632652. It was incorporated 13 years, 20 days ago, on 12 May 2011. The company address is 1a Tower Square, Leeds, LS1 4DL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 24 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 14 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 14 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark John Perkins
Termination date: 2024-02-20
Documents
Termination secretary company with name termination date
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-20
Officer name: Nicola Anne Perkins
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Michael Allen
Termination date: 2023-09-05
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-22
Officer name: Mrs Charlotte Emily Willis
Documents
Resolution
Date: 19 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 May 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 May 2022
Category: Capital
Type: SH10
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Anne Perkins
Cessation date: 2022-05-12
Documents
Cessation of a person with significant control
Date: 17 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-16
Psc name: Mark John Perkins
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
New address: 1a Tower Square Leeds LS1 4DL
Old address: 5 the Gardens Fareham Hampshire PO16 8SS
Change date: 2022-05-17
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-16
Psc name: The Progeny Group Limited
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Emily Willis
Appointment date: 2022-05-16
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-16
Officer name: Mr Steven Michael Allen
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-16
Officer name: Mr Neil Anthony Moles
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Anne Perkins
Termination date: 2018-07-01
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Anne Perkins
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Perkins
Change date: 2015-05-13
Documents
Change person secretary company with change date
Date: 07 Jul 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-13
Officer name: Mrs Nicola Anne Perkins
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 82 Stubbington Lane Fareham Hampshire PO14 2PE England
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Certificate change of name company
Date: 28 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed benica financial solutions LIMITED\certificate issued on 28/06/12
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB England
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 20 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 10 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Some Companies
THE OLD CONTROL TOWER THE OLD AIRFIELD,HALSTEAD,CO9 1SA
Number: | 09051152 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,GRANGEMOUTH,FK3 8AN
Number: | SC179251 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET HOUSE,HORSHAM,RH12 5QE
Number: | 11871389 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,LONDON,SW1Y 4LB
Number: | 10625292 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HEOL YR EFAIL,CARDIFF,CF14 4SR
Number: | 07752872 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BRADFORD ROAD,LEEDS,LS20 8NH
Number: | 10574985 |
Status: | ACTIVE |
Category: | Private Limited Company |