COURT COLLABORATION LIMITED

Register to unlock more data on OkredoRegister

COURT COLLABORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09603695

Incorporation date

21/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham B1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2015)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Resolutions
dot icon14/01/2026
Termination of appointment of Anthony Patrick Mccourt as a director on 2025-12-17
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/10/2024
Registration of charge 096036950002, created on 2024-10-08
dot icon05/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/08/2023
Director's details changed for Mr Anthony Patrick Mccourt on 2023-08-17
dot icon26/07/2023
Change of details for Court Collaboration Holdings Limited as a person with significant control on 2023-07-25
dot icon25/07/2023
Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2023-07-25
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon01/06/2023
Director's details changed for Mr Alexander Grant Neale on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Anthony Patrick Mccourt on 2023-06-01
dot icon12/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Registration of charge 096036950001, created on 2022-07-08
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon23/05/2022
Director's details changed for Mr Anthony Patrick Mccourt on 2022-05-23
dot icon19/05/2022
Change of details for Court Collaboration Holdings Limited as a person with significant control on 2021-05-25
dot icon27/04/2022
Second filing of a statement of capital following an allotment of shares on 2016-07-19
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/10/2021
Termination of appointment of Simon John Mcnally as a director on 2021-10-19
dot icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2021
Appointment of Mr Alexander Grant Neale as a director on 2021-05-25
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon09/06/2021
Cessation of Anthony Patrick Mccourt as a person with significant control on 2021-05-25
dot icon09/06/2021
Cessation of Devonhirst Investments Limited as a person with significant control on 2021-05-25
dot icon09/06/2021
Notification of Court Collaboration Holdings Limited as a person with significant control on 2021-05-25
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/05/2019
Director's details changed for Mr Simon John Mcnally on 2019-05-02
dot icon05/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon24/10/2018
Registered office address changed from 122 Colmore Row Birmingham B3 3BD United Kingdom to 85-89 Colmore Row Birmingham B3 2BB on 2018-10-24
dot icon26/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon05/12/2017
Notification of Devonhirst Investments Limited as a person with significant control on 2016-07-19
dot icon01/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/12/2016
Director's details changed for Mr Anthony Patrick Mccourt on 2016-12-21
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/10/2016
Previous accounting period extended from 2016-05-31 to 2016-06-30
dot icon03/08/2016
Resolutions
dot icon02/08/2016
Particulars of variation of rights attached to shares
dot icon02/08/2016
Change of share class name or designation
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon26/07/2016
Appointment of Mr Simon John Mcnally as a director on 2016-07-19
dot icon23/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/05/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
523.42K
-
0.00
602.27K
-
2022
6
2.13M
-
0.00
1.19M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Alexander Grant
Director
25/05/2021 - Present
42
Mccourt, Anthony Patrick
Director
21/05/2015 - 17/12/2025
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURT COLLABORATION LIMITED

COURT COLLABORATION LIMITED is an(a) Active company incorporated on 21/05/2015 with the registered office located at 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham B1 1TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURT COLLABORATION LIMITED?

toggle

COURT COLLABORATION LIMITED is currently Active. It was registered on 21/05/2015 .

Where is COURT COLLABORATION LIMITED located?

toggle

COURT COLLABORATION LIMITED is registered at 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham B1 1TT.

What does COURT COLLABORATION LIMITED do?

toggle

COURT COLLABORATION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COURT COLLABORATION LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.