- Company Overview for MANX COLLECTIONS LIMITED (02615535)
- Filing history for MANX COLLECTIONS LIMITED (02615535)
- People for MANX COLLECTIONS LIMITED (02615535)
- Charges for MANX COLLECTIONS LIMITED (02615535)
- More for MANX COLLECTIONS LIMITED (02615535)
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) |
---|---|---|---|
08 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
29 Feb 2024 | AP01 | Appointment of Mr James Brian Andrew Smeed as a director on 26 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Douglas Haddow Grant as a director on 26 February 2024 | |
20 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England to Fourth Floor East, Matrix House Basing View Basingstoke Hampshire RG21 4FF on 15 February 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Stuart Reid as a director on 21 January 2023 | |
01 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
12 May 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Feb 2022 | AP01 | Appointment of Mr Stuart Reid as a director on 3 February 2022 | |
03 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
03 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jun 2021 | CERTNM |
Company name changed ecf asset finance LIMITED\certificate issued on 02/06/21
|
|
30 Sep 2020 | AD01 | Registered office address changed from Hill Dickinson Llp 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW to Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ on 30 September 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mr Douglas Haddow Grant on 18 August 2020 | |
06 Jul 2020 | CC04 | Statement of company's objects | |
06 Jul 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
06 Jul 2020 | MAR | Re-registration of Memorandum and Articles | |
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | RR02 | Re-registration from a public company to a private limited company | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
26 May 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from Fordbrook Business Centre Marlborough Road Pewsey SN9 5NU England to 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 19 March 2020 | |
13 Sep 2019 | AP03 | Appointment of Mrs Lesley Anne Crossley as a secretary on 2 September 2019 |