Collinwood Developments Ltd was founded on 09 September 2004 with its registered office in Enderby, Leicestershire, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Paul Raymond | 05 November 2004 | - | 1 |
ELLWOOD, Barry Thomas | 09 September 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLWOOD, Ruth Elizabeth Ann | 09 September 2004 | 08 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 20 May 2019 | |
MR01 - N/A | 19 December 2018 | |
MR01 - N/A | 19 December 2018 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 09 May 2018 | |
MR04 - N/A | 01 February 2018 | |
MR04 - N/A | 30 January 2018 | |
CS01 - N/A | 13 September 2017 | |
PSC01 - N/A | 12 September 2017 | |
PSC01 - N/A | 12 September 2017 | |
PSC09 - N/A | 12 September 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 19 October 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 September 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 12 September 2013 | |
CH01 - Change of particulars for director | 12 September 2013 | |
CH03 - Change of particulars for secretary | 12 September 2013 | |
CH01 - Change of particulars for director | 12 September 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AD01 - Change of registered office address | 03 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AD01 - Change of registered office address | 02 February 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 17 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH03 - Change of particulars for secretary | 11 December 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 03 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2008 | |
AA - Annual Accounts | 25 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 02 July 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
363s - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 20 July 2007 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
363s - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
363s - Annual Return | 11 November 2005 | |
CERTNM - Change of name certificate | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 16 November 2004 | |
NEWINC - New incorporation documents | 09 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2018 | Outstanding |
N/A |
A registered charge | 14 December 2018 | Outstanding |
N/A |
Legal charge | 27 June 2008 | Fully Satisfied |
N/A |
Legal charge | 28 May 2008 | Fully Satisfied |
N/A |
Debenture | 10 April 2008 | Fully Satisfied |
N/A |
Legal charge | 22 June 2007 | Fully Satisfied |
N/A |
Legal charge | 23 May 2006 | Fully Satisfied |
N/A |
Debenture | 18 December 2005 | Fully Satisfied |
N/A |