Collins Construction Projects Ltd was founded on 20 December 1994 and has its registered office in Manchester. We don't currently know the number of employees at the organisation. This company has 4 directors listed as Rundle, Barry Christopher, Rundle, Shirley Ann, Keeley, Brendan, Rundle, Carl Luigi in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUNDLE, Barry Christopher | 10 May 1996 | - | 1 |
RUNDLE, Shirley Ann | 01 January 2004 | - | 1 |
RUNDLE, Carl Luigi | 01 January 2004 | 30 November 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEELEY, Brendan | 20 December 1994 | 01 November 1997 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 August 2019 | |
RESOLUTIONS - N/A | 07 August 2019 | |
LIQ01 - N/A | 07 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 August 2019 | |
AA01 - Change of accounting reference date | 29 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AD01 - Change of registered office address | 27 May 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 19 April 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 01 February 2004 | |
288a - Notice of appointment of directors or secretaries | 01 February 2004 | |
288a - Notice of appointment of directors or secretaries | 01 February 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 30 July 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 21 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2002 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 04 October 2000 | |
AA - Annual Accounts | 31 January 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
363s - Annual Return | 30 December 1999 | |
363s - Annual Return | 05 January 1999 | |
AA - Annual Accounts | 31 October 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 30 December 1997 | |
288a - Notice of appointment of directors or secretaries | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 December 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 13 September 1996 | |
288 - N/A | 17 July 1996 | |
363s - Annual Return | 17 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 December 1994 | |
NEWINC - New incorporation documents | 20 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 17 January 2000 | Outstanding |
N/A |