Advanced company searchLink opens in new window

COLLSTREAM LIMITED

Company number 05468761

Filter by category

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)
05 Dec 2014 AP01 Appointment of Mr Geoffrey Adrian Love as a director on 28 November 2014
03 Dec 2014 MR01 Registration of charge 054687610004, created on 1 December 2014
26 Nov 2014 MR04 Satisfaction of charge 054687610003 in full
17 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
21 May 2014 AD01 Registered office address changed from 39 Brunel Parkway Pride Park Derby DE24 8HR United Kingdom on 21 May 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Mar 2014 MR01 Registration of charge 054687610003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Mar 2014 MR01 Registration of charge 054687610002
18 Dec 2013 MR01 Registration of charge 054687610001
02 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Dec 2011 AD01 Registered office address changed from Unit 1 Brunel Parkway, Pride Park, Derby Derbyshire DE24 8HR on 9 December 2011
21 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Mr Christopher John Harrison on 29 June 2011
11 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Ian Maxfield on 1 June 2010
06 Jul 2010 CH01 Director's details changed for Mr Christopher John Harrison on 1 June 2010
24 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
17 Jun 2009 363a Return made up to 01/06/09; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
06 Jun 2008 363a Return made up to 01/06/08; full list of members
04 Jun 2008 288c Director's change of particulars / christopher harrison / 24/05/2008