COLLINS 2017 LIMITED

No. 1 Croydon No. 1 Croydon, Croydon, CR0 0XT, Surrey, United Kingdom
StatusACTIVE
Company No.10589981
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

COLLINS 2017 LIMITED is an active private limited company with number 10589981. It was incorporated 7 years, 3 months, 23 days ago, on 30 January 2017. The company address is No. 1 Croydon No. 1 Croydon, Croydon, CR0 0XT, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Mccoig-Lees

Appointment date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-16

Psc name: Hannah Frances Bartram

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-16

Officer name: Hannah Frances Bartram

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-17

Psc name: Mr Christopher David Bartram

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-17

Officer name: Mark Joseph Dockery

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-17

Officer name: Mr Christopher David Bartram

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-20

Officer name: Mrs Mary Louise Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Dec 2021

Action Date: 03 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Payne

Termination date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Michael Maximillian Barrett

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Robert John Carr

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on the 06/12/2023 because the information was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Stephen Davies

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mark Warren

Change date: 2018-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-01

Charge number: 105899810003

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 07 Nov 2018

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: 105899810001

Charge creation date: 2017-09-28

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 07 Nov 2018

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: 105899810002

Charge creation date: 2017-09-28

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Frances Bartram

Notification date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-28

Psc name: Christopher David Bartram

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Joseph Dockery

Cessation date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Davies

Appointment date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Jason Mark Warren

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Johnson

Appointment date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Bartram

Appointment date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Hannah Frances Bartram

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mrs Mary Louise Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Michael Maximillian Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Payne

Appointment date: 2017-09-28

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 92,320.3 GBP

Date: 2017-09-28

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Capital : 69,240.2 GBP

Date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105899810001

Charge creation date: 2017-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105899810002

Charge creation date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Joseph Dockery

Change date: 2017-07-24

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 44,313.70 GBP

Date: 2017-07-24

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Aug 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-24

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOINCO LLP

272 BATH STREET,GLASGOW,G2 4JR

Number:SO306621
Status:ACTIVE
Category:Limited Liability Partnership

DAVID GWYER LIMITED

6 ANNADALE AVENUE,BELFAST,BT7 3JH

Number:NI655051
Status:ACTIVE
Category:Private Limited Company

LUMINCITY LIMITED

C/O ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS

Number:10919959
Status:ACTIVE
Category:Private Limited Company

OIL TANKS PLUS LIMITED

THE DOWER HOUSE SUITE 53A MAIN ROAD,NORTHAMPTON,NN5 6JN

Number:09688340
Status:ACTIVE
Category:Private Limited Company

SONREX GROUP LIMITED

1, PLATO PLACE,LONDON,SW6 4TU

Number:08892455
Status:ACTIVE
Category:Private Limited Company

THE BARE ESSENTIALS LTD

25 ONYX CRESCENT,LEICESTER,LE4 9AE

Number:10544926
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