About

Registered Number: 04493528
Date of Incorporation: 24/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 155 Bromford Lane, Birmingham, B24 8DJ

 

Having been setup in 2002, Colmore Collection Services Ltd are based in the United Kingdom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Colmore Collection Services Ltd. Rhodes, Mandana is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Mandana 31 January 2003 30 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 03 November 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 22 September 2010
AA01 - Change of accounting reference date 23 August 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 July 2008
CERTNM - Change of name certificate 14 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
287 - Change in situation or address of Registered Office 24 August 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 24 April 2006
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
RESOLUTIONS - N/A 24 August 2005
363a - Annual Return 11 August 2005
RESOLUTIONS - N/A 19 July 2005
123 - Notice of increase in nominal capital 19 July 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 20 September 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
CERTNM - Change of name certificate 09 June 2003
225 - Change of Accounting Reference Date 18 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2005 Outstanding

N/A

Debenture 24 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.