About

Registered Number: 06243597
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 1 Angel Square, Manchester, M60 0AG,

 

Collective Legal Solutions Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are Dalton, Claire Louise, Fowler, Steve, Hancock, Erica Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Erica Louise 10 May 2007 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
DALTON, Claire Louise 11 July 2019 - 1
FOWLER, Steve 17 November 2017 11 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 11 May 2020
RP04TM01 - N/A 28 August 2019
AA - Annual Accounts 24 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
AP03 - Appointment of secretary 19 July 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 15 May 2018
AP03 - Appointment of secretary 21 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 06 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 19 September 2016
CH01 - Change of particulars for director 15 August 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AA01 - Change of accounting reference date 05 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 13 May 2015
AA01 - Change of accounting reference date 06 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 28 February 2013
RESOLUTIONS - N/A 14 December 2012
SH01 - Return of Allotment of shares 14 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 23 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.