Advanced company searchLink opens in new window

COLLECTIONS TRUST

Company number 01300565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
05 Jan 2024 AA Accounts for a small company made up to 31 March 2023
02 Jan 2024 TM01 Termination of appointment of Camilla Susan Hampshire as a director on 31 December 2023
14 Dec 2023 AP01 Appointment of Chanté St Clair Inglis as a director on 11 December 2023
14 Dec 2023 AP01 Appointment of Mrs Laura Pye as a director on 11 December 2023
13 Dec 2023 TM01 Termination of appointment of Taniah Simpson as a director on 11 December 2023
13 Dec 2023 TM01 Termination of appointment of Christopher Michaels as a director on 11 December 2023
31 Aug 2023 MA Memorandum and Articles of Association
31 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2023 CH01 Director's details changed for Ms Taniah Simpson on 27 June 2023
03 Mar 2023 TM01 Termination of appointment of Shona Elizabeth Elliot as a director on 3 March 2023
07 Feb 2023 CH01 Director's details changed for Ms Taniah Simpson on 6 December 2022
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
06 Feb 2023 AD03 Register(s) moved to registered inspection location 15 Turner Gardens Woodbridge IP12 4JD
06 Feb 2023 AD03 Register(s) moved to registered inspection location 15 Turner Gardens Woodbridge IP12 4JD
06 Feb 2023 AD03 Register(s) moved to registered inspection location 15 Turner Gardens Woodbridge IP12 4JD
06 Feb 2023 AD02 Register inspection address has been changed to 15 Turner Gardens Woodbridge IP12 4JD
09 Dec 2022 AA Accounts for a small company made up to 31 March 2022
17 Jun 2022 AP01 Appointment of Miss Natalie Amanda Golding as a director on 30 May 2022
16 Jun 2022 AP01 Appointment of Miss Samantha Josephine Johnson as a director on 30 May 2022
16 Jun 2022 AP01 Appointment of Ms Ruth Elizabeth Sloss as a director on 30 May 2022
14 Jun 2022 AP01 Appointment of Ms Sara Longmuir as a director on 30 May 2022
14 Jun 2022 AP01 Appointment of Dr Aruna Devi Bhaugeerutty as a director on 30 May 2022
22 Feb 2022 AD01 Registered office address changed from 23-25 Rutland House Friar Lane Leicester LE1 5QQ England to Rutland House 23-25 Friar Lane Leicester LE1 5QQ on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from Rich Mix 35-47 Bethnal Green Road London E1 6LA England to 23-25 Rutland House Friar Lane Leicester LE1 5QQ on 22 February 2022