- Company Overview for COLLECTIONS TRUST (01300565)
- Filing history for COLLECTIONS TRUST (01300565)
- People for COLLECTIONS TRUST (01300565)
- Charges for COLLECTIONS TRUST (01300565)
- Registers for COLLECTIONS TRUST (01300565)
- More for COLLECTIONS TRUST (01300565)
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) |
---|---|---|---|
17 Jul 2013 | AP01 | Appointment of Mr Hadrian Ellory-Van Dekker as a director | |
17 Jul 2013 | AP01 | Appointment of Ms Rachael Rogers as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Oliver Morley as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Bill Thompson as a director | |
30 Nov 2012 | AR01 | Annual return made up to 31 October 2012 no member list | |
30 Nov 2012 | TM01 | Termination of appointment of Gareth Salway as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Gareth Salway as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Jack Gilbert as a director | |
06 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 31 October 2011 no member list | |
12 Sep 2011 | AD01 | Registered office address changed from 49-51 East Road London N1 6AH United Kingdom on 12 September 2011 | |
16 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Jul 2011 | MISC | Aud res | |
20 Jun 2011 | AD01 | Registered office address changed from Downstream Building 1 London Bridge London SE1 9BG on 20 June 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 31 October 2010 no member list | |
24 Nov 2010 | CH03 | Secretary's details changed for Nicholas Poole on 1 January 2010 | |
23 Nov 2010 | AP01 | Appointment of Mr David Howarth as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Paul Davis as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Michael Cooke as a director | |
15 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
31 Dec 2009 | CH01 | Director's details changed for Jack Gilbert on 30 December 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 31 October 2009 no member list | |
30 Dec 2009 | AD01 | Registered office address changed from Can Mezzanine Downstream Building 1, London Bridge London London SE1 9BG United Kingdom on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Michael Oswald St.Peter Cooke on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Mrs Jane Carmichael on 30 December 2009 |