Advanced company searchLink opens in new window

44COLLECTION LTD

Company number 14618739

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 Mar 2024 AD01 Registered office address changed from 110 110 Harmer Green Lane Welwyn Herts AL6 0ET United Kingdom to 110 Harmer Green Lane Welwyn Herts AL6 0ET on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England to 110 110 Harmer Green Lane Welwyn Herts AL6 0ET on 5 March 2024
12 Dec 2023 AP01 Appointment of Mrs Sarah Springett as a director on 12 December 2023
12 Dec 2023 AP01 Appointment of Mr Mark Springett as a director on 12 December 2023
12 Dec 2023 TM01 Termination of appointment of Nicolas Carl Hamilton as a director on 11 December 2023
12 Dec 2023 TM01 Termination of appointment of Linda Hamilton as a director on 11 December 2023
15 Nov 2023 TM01 Termination of appointment of Daniel Stocks as a director on 28 October 2023
15 Nov 2023 TM01 Termination of appointment of Samantha Ann Stocks as a director on 28 October 2023
15 Nov 2023 AP01 Appointment of Mr Nicolas Carl Hamilton as a director on 1 November 2023
15 Nov 2023 AP01 Appointment of Mrs Linda Hamilton as a director on 1 November 2023
15 Nov 2023 AP01 Appointment of Mrs Samantha Ann Stocks as a director on 12 October 2023
15 Nov 2023 AP01 Appointment of Mr Daniel Stocks as a director on 12 October 2023
18 Oct 2023 TM01 Termination of appointment of Michael Jeffrey Lee as a director on 13 October 2023
18 Oct 2023 TM01 Termination of appointment of John Joseph Sawbridge as a director on 13 October 2023
19 Jun 2023 AP01 Appointment of John Joseph Sawbridge as a director on 12 June 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
16 Jun 2023 AP01 Appointment of Anthony Carl Arthur Hamilton as a director on 12 June 2023
22 May 2023 CH01 Director's details changed for Mr Michael Jeffrey Lee on 22 May 2023
15 May 2023 AD01 Registered office address changed from 23 Alexander Chase Ely CB6 3SN England to C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 15 May 2023
25 Mar 2023 PSC07 Cessation of Michael Jeffrey Lee as a person with significant control on 20 March 2023
25 Mar 2023 PSC01 Notification of Anthony Carl Arthur Hamilton as a person with significant control on 20 March 2023
25 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
06 Mar 2023 TM02 Termination of appointment of Michael Jeffery Lee as a secretary on 1 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates