COLLECTIF.CO.UK.LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 25 => 31
2024-04-07 update account_ref_month 10 => 12
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-18 => 2024-09-30
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 0 => 1
2023-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE TORRES-ALBORNOZ
2023-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORGE TORRES-ALBORNOZ
2023-08-07 update account_ref_day 26 => 25
2023-08-07 update accounts_next_due_date 2023-07-26 => 2023-10-18
2023-07-18 update statutory_documents PREVSHO FROM 26/10/2022 TO 25/10/2022
2023-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-07-07 update accounts_next_due_date 2023-01-26 => 2023-07-26
2023-06-07 delete address UNIT R2B WAREHOUSE K 2 WESTERN GATEWAY LONDON UNITED KINGDOM E16 1DR
2023-06-07 insert address PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY UNITED KINGDOM CR8 2BR
2023-06-07 update registered_address
2023-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM UNIT R2B WAREHOUSE K 2 WESTERN GATEWAY LONDON E16 1DR UNITED KINGDOM
2023-05-04 update statutory_documents CORPORATE SECRETARY APPOINTED PALMERSTON SECRETARIES LIMITED
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_next_due_date 2022-10-27 => 2023-01-26
2023-02-22 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2022-10-26 update statutory_documents CURRSHO FROM 27/10/2021 TO 26/10/2021
2022-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ALSTON
2022-07-07 update accounts_next_due_date 2022-07-27 => 2022-10-27
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 25/04/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALSTON / 31/03/2022
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 25/04/2022
2021-12-07 update account_category TOTAL EXEMPTION FULL => GROUP
2021-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-27 => 2022-07-27
2021-10-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-08-07 update accounts_next_due_date 2021-07-27 => 2021-10-27
2021-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/04/2021
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/04/2021
2021-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALSTON / 20/04/2021
2021-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/07/2020
2020-12-07 update account_ref_month 4 => 10
2020-12-07 update accounts_next_due_date 2021-04-27 => 2021-07-27
2020-10-02 update statutory_documents CURREXT FROM 27/04/2020 TO 27/10/2020
2020-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 22/07/2020
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-27 => 2021-04-27
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-27 => 2021-01-27
2020-02-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ALSTON / 02/10/2019
2019-08-01 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID ALSTON
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 11/04/2019
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 11/04/2019
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-27 => 2020-01-27
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents SUB-DIVISION 30/09/18
2018-11-02 update statutory_documents SUBDIVISION 30/09/2018
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-27 => 2019-01-27
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-09-07 update accounts_next_due_date 2017-07-26 => 2018-01-27
2017-08-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 26/04/2017
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 26/04/2017
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-07 update account_ref_day 28 => 27
2017-05-07 update accounts_next_due_date 2017-04-27 => 2017-07-26
2017-04-26 update statutory_documents PREVSHO FROM 28/04/2016 TO 27/04/2016
2017-02-07 update account_ref_day 29 => 28
2017-02-07 update accounts_next_due_date 2017-01-29 => 2017-04-27
2017-01-27 update statutory_documents PREVSHO FROM 29/04/2016 TO 28/04/2016
2016-05-12 delete address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON E16 1DR
2016-05-12 delete sic_code 13910 - Manufacture of knitted and crocheted fabrics
2016-05-12 insert address UNIT R2B WAREHOUSE K 2 WESTERN GATEWAY LONDON UNITED KINGDOM E16 1DR
2016-05-12 insert sic_code 46420 - Wholesale of clothing and footwear
2016-05-12 insert sic_code 47710 - Retail sale of clothing in specialised stores
2016-05-12 insert sic_code 47721 - Retail sale of footwear in specialised stores
2016-05-12 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2016-05-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-12 update accounts_next_due_date 2016-04-29 => 2017-01-29
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-05-12 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-04-27 update statutory_documents 26/04/16 FULL LIST
2016-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2016 FROM UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON E16 1DR
2016-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 21/04/2016
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 23/03/2016
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 23/03/2016
2016-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JORGE NICOLAS TORRES-ALBORNOZ / 23/03/2016
2016-03-17 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-02-08 update account_ref_day 30 => 29
2016-02-08 update accounts_next_due_date 2016-01-31 => 2016-04-29
2016-01-29 update statutory_documents PREVSHO FROM 30/04/2015 TO 29/04/2015
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS TORRES / 08/10/2015
2015-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS TORRES / 08/10/2015
2015-10-07 update num_mort_outstanding 4 => 0
2015-10-07 update num_mort_satisfied 0 => 4
2015-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-22 update statutory_documents 26/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON ENGLAND E16 1DR
2014-06-07 insert address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON E16 1DR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-20 update statutory_documents 26/04/14 FULL LIST
2014-03-07 delete address 127-129 COMMERCIAL ROAD LONDON E1 1PX
2014-03-07 insert address UNIT R 2 B 2 WESTERN GATEWAY WAREHOUSE K LONDON ENGLAND E16 1DR
2014-03-07 update registered_address
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 127-129 COMMERCIAL ROAD LONDON E1 1PX
2014-01-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 3 => 4
2013-05-30 update statutory_documents DIRECTOR APPOINTED MR NICOLAS TORRES
2013-05-30 update statutory_documents SECRETARY APPOINTED MR NICOLAS TORRES
2013-05-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMMAD IMAM
2013-05-16 update statutory_documents 26/04/13 FULL LIST
2013-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 08/10/2012
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-15 update statutory_documents 26/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-25 update statutory_documents 26/04/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 26/04/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JORGE RAMIRO TORRES / 26/04/2010
2010-07-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 127-129 COMMERCIAL ROAD LONDON E1 1PX
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM UNIT 4 23 KINGSLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1QD
2010-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-12 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2008-03-31 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 18 NEW ROAD LONDON E1 2AX
2007-09-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-04 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-10 update statutory_documents NEW SECRETARY APPOINTED
2005-06-10 update statutory_documents DIRECTOR RESIGNED
2005-06-10 update statutory_documents SECRETARY RESIGNED
2005-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION