COLLINGWOOD IMMIGRATION SERVICES LLP

13 Regent Terrace, Gateshead, NE8 1LU, England
StatusACTIVE
Company No.OC390919
CategoryLimited Liability Partnership
Incorporated05 Feb 2014
Age10 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

COLLINGWOOD IMMIGRATION SERVICES LLP is an active limited liability partnership with number OC390919. It was incorporated 10 years, 4 months, 25 days ago, on 05 February 2014. The company address is 13 Regent Terrace, Gateshead, NE8 1LU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 04 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-02-28

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Harrison Legal Services Ltd

Notification date: 2024-03-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Harrison Legal Services Ltd

Appointment date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: James Martin Taylor

Cessation date: 2024-03-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Martin Taylor

Termination date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-03

Old address: Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England

New address: 13 Regent Terrace Gateshead NE8 1LU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-21

Officer name: Susan Margaret Harrison

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medical immigration services LLP\certificate issued on 17/12/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-16

Old address: 4 Chapel Court Sherburn Village Durham County Durham DH6 1HS

New address: Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-02-05

Officer name: Susan Margaret Harrison

Documents

View document PDF

Incorporation limited liability partnership

Date: 05 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALL FORDS LIMITED

81 EASTMOOR STREET,LONDON,SE7 8LX

Number:06853692
Status:ACTIVE
Category:Private Limited Company

BAR BROADWAY LTD

10 STEINE STREET,BRIGHTON,BN2 1TE

Number:09030059
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLAMEWISE LTD

19 WAUNGRON ROAD,CARDIFF,CF5 2JJ

Number:10176168
Status:ACTIVE
Category:Private Limited Company

NOVOTEL YORK LIMITED

10 HAMMERSMITH GROVE,LONDON,W6 7AP

Number:03078358
Status:ACTIVE
Category:Private Limited Company

SLIMROSE LIMITED

C/O CROWLEY YOUNG, BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:02168388
Status:ACTIVE
Category:Private Limited Company

SMR ADVANCED HEALTHCARE SOLUTIONS LIMITED

4 BOBBINGWORTH MILL,ONGAR,CM5 0NA

Number:08272513
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