- Company Overview for JLN COLLINGS LIMITED (08159238)
- Filing history for JLN COLLINGS LIMITED (08159238)
- People for JLN COLLINGS LIMITED (08159238)
- More for JLN COLLINGS LIMITED (08159238)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
21 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
11 Oct 2021 | AD01 | Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 11 October 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Dec 2017 | PSC07 | Cessation of Julia Marie Collings as a person with significant control on 5 April 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Julia Marie Collings as a director on 5 April 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from 48 Roe Road Northampton NN1 4PJ England to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 17 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL England to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 17 April 2015 | |
03 Nov 2014 | AD01 | Registered office address changed from 2-3 St. Austins Friars Shrewsbury SY1 1RY to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 3 November 2014 |