COLLINS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update account_ref_month 3 => 9
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-05-16 update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 delete source_ip 212.100.227.235
2023-03-24 insert source_ip 217.160.0.117
2023-03-24 update robots_txt_status www.collinsltd.com: 404 => 200
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLINS PROJECT HOLDINGS LIMITED
2022-07-01 update statutory_documents CESSATION OF JAMIE ALAN COLLINS AS A PSC
2022-02-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-02-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-21 update statutory_documents ADOPT ARTICLES 09/02/2022
2021-09-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-06-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALAN COLLINS / 29/06/2021
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ALAN COLLINS / 29/06/2021
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE ALAN COLLINS / 03/04/2019
2019-04-04 update statutory_documents CESSATION OF TAMARYND CLAIRE COLLINS AS A PSC
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAMARYND COLLINS
2019-02-16 delete source_ip 46.38.190.68
2019-02-16 insert source_ip 212.100.227.235
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-03-07 insert company_previous_name COLLINS INTERNATIONAL LIMITED
2018-03-07 update name COLLINS INTERNATIONAL LIMITED => COLLINS PROJECT DELIVERY [UK] LTD
2018-02-19 update statutory_documents COMPANY NAME CHANGED COLLINS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/02/18
2018-01-23 update statutory_documents CHANGE OF NAME 15/01/2018
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE COLLINS
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMARYND COLLINS
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 3 => 4
2016-06-07 update num_mort_outstanding 1 => 2
2016-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054965320004
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete otherexecutives Mark Wynne
2016-03-20 delete otherexecutives Rob Pinchbeck
2016-03-20 delete email ma..@collinsm7visuals.co.uk
2016-03-20 delete email ro..@collinsrmp.co.uk
2016-03-20 delete person Mark Wynne
2016-03-20 delete person Rob Pinchbeck
2016-03-11 update website_status OK => DomainNotFound
2015-09-07 delete sic_code 96090 - Other service activities n.e.c.
2015-09-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-09-07 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-09-07 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-08-04 update statutory_documents 01/07/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 delete address 10 RIVERSIDE ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1SQ
2014-08-07 insert address 10 RIVERSIDE ROAD NORWICH NORFOLK NR1 1SQ
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-11 update statutory_documents 01/07/14 FULL LIST
2014-07-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-19 update statutory_documents 01/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-06-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-07 delete source_ip 91.207.221.245
2013-04-07 insert source_ip 46.38.190.68
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete phone +44 (0) 7886 514390
2012-10-24 delete phone +44 (0) 7886 514390
2012-10-24 update person_description Jamie Collins
2012-07-11 update statutory_documents 01/07/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS
2011-07-13 update statutory_documents 01/07/11 FULL LIST
2010-11-12 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-07-19 update statutory_documents 01/07/10 FULL LIST
2010-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-07-17 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-13 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-05 update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19 update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17 update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents COMPANY NAME CHANGED SRH0006 LIMITED CERTIFICATE ISSUED ON 26/08/05
2005-08-10 update statutory_documents DIRECTOR RESIGNED
2005-08-10 update statutory_documents SECRETARY RESIGNED
2005-07-27 update statutory_documents NC INC ALREADY ADJUSTED 11/07/05
2005-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-27 update statutory_documents NEW SECRETARY APPOINTED
2005-07-27 update statutory_documents £ NC 100/400 11/07/05
2005-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION