Advanced company searchLink opens in new window

COLLINGWOOD DEVELOPMENTS LIMITED

Company number 03282778

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)
02 Mar 2000 288a New director appointed
03 Feb 2000 AA Full accounts made up to 31 March 1999
24 Jan 2000 363s Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary resigned
24 Jan 2000 288a New secretary appointed
08 Aug 1999 225 Accounting reference date extended from 30/11/98 to 31/03/99
06 Jul 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 Jun 1999 288a New director appointed
30 Jun 1999 288a New director appointed
30 Jun 1999 88(2)R Ad 27/11/98--------- £ si 99@1=99 £ ic 1/100
17 Apr 1999 AA Full accounts made up to 30 November 1997
18 Jan 1999 363s Return made up to 22/11/98; no change of members
22 Oct 1998 395 Particulars of mortgage/charge
15 Oct 1998 395 Particulars of mortgage/charge
13 Jul 1998 CERTNM Company name changed servicebuzz LIMITED\certificate issued on 14/07/98
22 Jan 1998 363s Return made up to 22/11/97; full list of members
25 Jan 1997 288b Director resigned
25 Jan 1997 288b Secretary resigned
25 Jan 1997 288a New secretary appointed
25 Jan 1997 288a New director appointed
25 Jan 1997 287 Registered office changed on 25/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
22 Nov 1996 NEWINC Incorporation