SOCIETY OF NORTH COUNTRYMEN (COLCHESTER) LIMITED(THE)
Company number 00384257
- Company Overview for SOCIETY OF NORTH COUNTRYMEN (COLCHESTER) LIMITED(THE) (00384257)
- Filing history for SOCIETY OF NORTH COUNTRYMEN (COLCHESTER) LIMITED(THE) (00384257)
- People for SOCIETY OF NORTH COUNTRYMEN (COLCHESTER) LIMITED(THE) (00384257)
- More for SOCIETY OF NORTH COUNTRYMEN (COLCHESTER) LIMITED(THE) (00384257)
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) |
---|---|---|---|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 May 2015 | AP01 | Appointment of David Stephen Linscott as a director on 25 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 7 March 2015
|
|
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 7 March 2015
|
|
09 Mar 2015 | AP03 | Appointment of Mr Peter Edward Southgate as a secretary on 28 January 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Paul Clark Gray Hannah as a secretary on 28 January 2015 | |
12 Nov 2014 | AP03 | Appointment of Paul Clark Gray Hannah as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Geoffrey Leonard Davey as a secretary on 31 October 2014 | |
07 Oct 2014 | AP03 | Appointment of Mr Geoffrey Leonard Davey as a secretary on 1 April 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of David James Harper as a secretary on 1 April 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Richard Andrew Potts on 2 October 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
27 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Paul Clark Gray Hannah on 16 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for David James Harper on 16 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Richard Andrew Potts on 16 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Mr John William Davey on 16 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Mr Geoffrey Leonard Davey on 16 April 2012 | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 4 April 2011 |