COLLINGWOOD INVESTMENTS LIMITED

03706322
KARA ACCOUNTANTS LTD THE SQUARE FAWLEY SOUTHAMPTON SO45 1DD

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Feb 2024 officers Change of particulars for secretary (Mr Michael Anthony Hayward) 1 Buy now
26 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 officers Appointment of secretary (Mr Michael Anthony Hayward) 2 Buy now
25 Jan 2024 officers Termination of appointment of secretary (Josef Vivian Kollar) 1 Buy now
25 Jan 2024 officers Change of particulars for director (Mr Michael Anthony Hayward) 2 Buy now
25 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2024 officers Change of particulars for director (Mr Michael Anthony Hayward) 2 Buy now
16 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2024 officers Change of particulars for director (Michael Anthony Hayward) 2 Buy now
30 Dec 2023 accounts Annual Accounts 4 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
01 Dec 2020 accounts Annual Accounts 3 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
31 Oct 2019 accounts Annual Accounts 3 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
30 Nov 2018 accounts Annual Accounts 3 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 officers Change of particulars for director (Michael Anthony Hayward) 2 Buy now
30 Nov 2017 accounts Annual Accounts 3 Buy now
22 Nov 2017 mortgage Registration of a charge 3 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 2 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 25 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
08 Apr 2016 annual-return Annual Return 19 Buy now
06 Jan 2016 officers Termination of appointment of director (Jonathan Ronald David Smith) 2 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 14 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2014 accounts Annual Accounts 3 Buy now
24 Feb 2014 annual-return Annual Return 14 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
08 Feb 2013 annual-return Annual Return 14 Buy now
27 Dec 2012 accounts Annual Accounts 3 Buy now
18 Apr 2012 annual-return Annual Return 14 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
07 Apr 2011 annual-return Annual Return 14 Buy now
02 Mar 2011 accounts Annual Accounts 3 Buy now
10 Mar 2010 annual-return Annual Return 11 Buy now
26 Jan 2010 accounts Annual Accounts 3 Buy now
28 Feb 2009 mortgage Particulars of a mortgage or charge/co extend / charge no: 7 6 Buy now
26 Feb 2009 annual-return Return made up to 02/02/09; no change of members 5 Buy now
07 Feb 2009 accounts Annual Accounts 3 Buy now
12 Mar 2008 annual-return Return made up to 02/02/08; no change of members 8 Buy now
02 Jan 2008 accounts Annual Accounts 3 Buy now
19 Apr 2007 annual-return Return made up to 02/02/07; full list of members 11 Buy now
23 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
25 Jul 2006 resolution Resolution 2 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 capital Ad 29/03/06--------- £ si 3@1=3 £ ic 1002/1005 2 Buy now
11 May 2006 resolution Resolution 1 Buy now
10 Apr 2006 annual-return Return made up to 02/02/06; full list of members 11 Buy now
06 Jan 2006 accounts Annual Accounts 3 Buy now
10 Mar 2005 annual-return Return made up to 02/02/05; full list of members 7 Buy now
16 Dec 2004 accounts Annual Accounts 3 Buy now
28 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Mar 2004 annual-return Return made up to 02/02/04; full list of members 9 Buy now
25 Mar 2004 capital Ad 09/02/04--------- £ si 3@1=3 £ ic 999/1002 2 Buy now
04 Mar 2004 resolution Resolution 1 Buy now
04 Mar 2004 capital £ nc 1000/10000 09/02/04 1 Buy now
04 Feb 2004 accounts Annual Accounts 3 Buy now
27 Apr 2003 capital Ad 12/03/03--------- £ si 996@1=996 £ ic 3/999 3 Buy now
20 Feb 2003 annual-return Return made up to 02/02/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 3 Buy now
17 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2002 annual-return Return made up to 02/02/02; full list of members 7 Buy now
31 Jan 2002 accounts Annual Accounts 3 Buy now
09 Apr 2001 officers Secretary resigned 1 Buy now
09 Apr 2001 officers New secretary appointed 2 Buy now
09 Apr 2001 capital Ad 12/02/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
16 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2001 annual-return Return made up to 02/02/01; full list of members 7 Buy now
24 Jan 2001 officers Director resigned 1 Buy now
23 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2000 accounts Annual Accounts 2 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: cranbury building cranbury place southampton SO14 0LG 1 Buy now
10 May 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Apr 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
21 Mar 2000 annual-return Return made up to 02/02/00; full list of members 7 Buy now
20 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 1999 officers New director appointed 2 Buy now
02 Dec 1999 officers New director appointed 2 Buy now
25 Mar 1999 officers Secretary resigned 2 Buy now
25 Mar 1999 officers Director resigned 2 Buy now
25 Mar 1999 officers New secretary appointed 2 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
25 Mar 1999 address Registered office changed on 25/03/99 from: nametrack house 8 greenfields liss hampshire GU33 7EH 1 Buy now
02 Feb 1999 incorporation Incorporation Company 15 Buy now