THE COLLECTION GROUP LTD

3 Manchester Park 3 Manchester Park, Cheltenham, GL51 9EJ, United Kingdom
StatusACTIVE
Company No.10953833
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE COLLECTION GROUP LTD is an active private limited company with number 10953833. It was incorporated 6 years, 10 months, 25 days ago, on 08 September 2017. The company address is 3 Manchester Park 3 Manchester Park, Cheltenham, GL51 9EJ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109538330001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109538330002

Charge creation date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mr Christopher Robert Vicary

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-23

Psc name: Mrs Claire Amanda Jackson

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-23

Psc name: Mr Christopher Robert Vicary

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-23

Officer name: Mrs Claire Amanda Jackson

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Mr Christopher Robert Vicary

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Christopher Robert Vicary

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Mrs Claire Amanda Jackson

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mrs Claire Amanda Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 1st Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX England

New address: 3 Manchester Park Tewkesbury Road Cheltenham GL51 9EJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 17 May 2018

Category: Capital

Type: SH01

Date: 2018-05-17

Capital : 300 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 200 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109538330001

Charge creation date: 2017-10-27

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 120 GBP

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXWALL LIMITED

332 OLD MARYLEBONE ROAD,LONDON,NW1 5RE

Number:07843622
Status:ACTIVE
Category:Private Limited Company

BROTHERS TAKEAWAY LTD

1169 NEATH ROAD,SWANSEA,SA6 8JW

Number:11357561
Status:ACTIVE
Category:Private Limited Company

CALMA MANAGEMENT LTD

10 ELM WALK FARNBOROUGH PARK,KENT,BR6 8LX

Number:09683363
Status:ACTIVE
Category:Private Limited Company

ENVISAGE STYLINGS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11206471
Status:ACTIVE
Category:Private Limited Company

HARRIES (CIVIL ENGINEERING) LTD.

3 HOLMER TERRACE,HEREFORD,HR4 9RH

Number:03373231
Status:ACTIVE
Category:Private Limited Company

KOLMAR UK LIMITED

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:03319244
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