COLLYERS TMA LIMITED



Company Documents

DateDescription
11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
29/08/2029 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCLELLAND / 06/04/2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY ALAN BARRY GREENACRE / 06/04/2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA BIGWOOD / 06/04/2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR BIGWOOD / 06/04/2016

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES MCLELLAND / 06/04/2016

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MCLELLAND / 06/04/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM OLD BARN HOUSE 2 WANNIONS CLOSE BOTLEY CHESHAM BUCKINGHAMSHIRE HP5 1YA

View Document

07/03/167 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MALONEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
16/03/1516 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015935200007

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015935200006

View Document

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
07/03/137 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALAN BARRY GREENACRE / 31/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BIGWOOD / 31/12/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALONEY / 31/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALAN BARRY GREENACRE / 31/12/2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/07/0831 July 2008 GBP IC 250/242 27/03/08 GBP SR [email protected]=8

View Document

21/05/0821 May 2008 S-DIV

View Document

21/05/0821 May 2008 SUBDIVISION 20/09/2006

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document



11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 9 AINSDALE CRESCENT PINNER MIDDLESEX HA5 5SF

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 COMPANY NAME CHANGED HOMELINE CLAIMS BUREAU LIMITED CERTIFICATE ISSUED ON 07/11/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: GREENSTEDE HOUSE STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 NC INC ALREADY ADJUSTED 26/02/92

View Document

14/04/9214 April 1992 ALTER MEM AND ARTS 26/02/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED HOMELINE CLAIMS ADJUSTMENT BUREA U LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

30/08/8930 August 1989 DISSOLUTION DISCONTINUED

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: 26 ALICE STREET LONDON E1 8DE

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: G OFFICE CHANGED 20/01/89 26 ALICE STREET LONDON E1 8DE

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 31/12/83 AMEND

View Document

02/09/882 September 1988 FIRST GAZETTE

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

31/08/8631 August 1986 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

31/08/8531 August 1985 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

31/08/8431 August 1984 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

26/10/8126 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company