Advanced company searchLink opens in new window

COLLINS STEWART FORMER HOLDINGS LIMITED

Company number 07971064

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)
30 Jul 2015 TM01 Termination of appointment of Darren Ellis as a director on 29 July 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
19 Nov 2014 AA Full accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
03 Dec 2013 AA Full accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
20 Sep 2012 TM01 Termination of appointment of Mark Brown as a director
03 Apr 2012 AP01 Appointment of Mr Brad Kotush as a director
02 Apr 2012 AP01 Appointment of Mr Darren Ellis as a director
02 Apr 2012 AP01 Appointment of Mr Mark Finlay Brown as a director
22 Mar 2012 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
22 Mar 2012 TM01 Termination of appointment of Ruth Bracken as a director
22 Mar 2012 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
22 Mar 2012 TM01 Termination of appointment of Travers Smith Limited as a director
22 Mar 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 March 2012
19 Mar 2012 CERTNM Company name changed de facto 1948 LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
19 Mar 2012 CONNOT Change of name notice
01 Mar 2012 NEWINC Incorporation