- Company Overview for COLLSTREAM LIMITED (05468761)
- Filing history for COLLSTREAM LIMITED (05468761)
- People for COLLSTREAM LIMITED (05468761)
- Charges for COLLSTREAM LIMITED (05468761)
- Insolvency for COLLSTREAM LIMITED (05468761)
- Registers for COLLSTREAM LIMITED (05468761)
- More for COLLSTREAM LIMITED (05468761)
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
|
|
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
|
|
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
|
|
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 |