Based in Helston, Cornwall, Collington & Co Ltd was founded on 19 February 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Opie, Colin John, Opie, Helen Judith, Buswell, Mark Allan, Buswell, Tracy at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OPIE, Colin John | 19 February 2004 | - | 1 |
OPIE, Helen Judith | 19 February 2004 | - | 1 |
BUSWELL, Mark Allan | 19 February 2004 | 31 December 2016 | 1 |
BUSWELL, Tracy | 19 February 2004 | 31 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 03 March 2017 | |
CS01 - N/A | 03 March 2017 | |
TM02 - Termination of appointment of secretary | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
AA - Annual Accounts | 23 December 2016 | |
MR04 - N/A | 20 December 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 15 March 2013 | |
CH01 - Change of particulars for director | 15 March 2013 | |
CH01 - Change of particulars for director | 15 March 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 14 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 22 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2005 | |
363s - Annual Return | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
225 - Change of Accounting Reference Date | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
NEWINC - New incorporation documents | 19 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 April 2004 | Fully Satisfied |
N/A |