Advanced company searchLink opens in new window

NEWS COLLINS HOLDINGS LIMITED

Company number 02586472

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)
07 Oct 2010 CH01 Director's details changed for Mr Clive Alexander Milner on 6 October 2010
07 Oct 2010 CH01 Director's details changed for Susan Lee Panuccio on 6 October 2010
07 Oct 2010 CH03 Secretary's details changed for Mrs Carla Stone on 6 October 2010
01 Oct 2010 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010
03 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
05 Feb 2010 AA Accounts for a dormant company made up to 28 June 2009
30 Apr 2009 AA Accounts for a dormant company made up to 29 June 2008
19 Mar 2009 363a Return made up to 27/02/09; full list of members
30 Jul 2008 288c Director's change of particulars / clive milner / 30/07/2008
18 Jul 2008 288a Director appointed susan lee panuccio
18 Jul 2008 288b Appointment terminated director stephen daintith
15 Apr 2008 288b Appointment terminated director stephen hutson
11 Apr 2008 AA Full accounts made up to 30 June 2007
14 Mar 2008 288a Director appointed michael charles gill
29 Feb 2008 363a Return made up to 27/02/08; full list of members
25 Jan 2008 288b Director resigned
15 Aug 2007 288b Director resigned
02 Aug 2007 288c Director's particulars changed
02 Aug 2007 288c Director's particulars changed
04 Apr 2007 363a Return made up to 27/02/07; full list of members
16 Jan 2007 AA Full accounts made up to 30 June 2006
18 Apr 2006 88(2)R Ad 31/03/06--------- £ si 5270@1=5270 £ ic 2/5272
06 Apr 2006 363a Return made up to 27/02/06; full list of members
28 Feb 2006 288b Director resigned
27 Feb 2006 AA Accounts for a dormant company made up to 30 June 2005