- Company Overview for PROMETHEAN LIMITED (01308938)
- Filing history for PROMETHEAN LIMITED (01308938)
- People for PROMETHEAN LIMITED (01308938)
- Charges for PROMETHEAN LIMITED (01308938)
- More for PROMETHEAN LIMITED (01308938)
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) |
---|---|---|---|
14 Jan 2016 | AP01 | Appointment of John William Pilkington as a director on 17 November 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of James Marshall as a director on 17 November 2015 | |
14 Jan 2016 | AP01 | Appointment of Ian David Curtis as a director on 17 November 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Wendy Baker as a director on 17 November 2015 | |
14 Jan 2016 | AP01 | Appointment of Simon Leung Lim Kin as a director on 17 November 2015 | |
14 Jan 2016 | AP01 | Appointment of Louise Linley Ward as a director on 17 November 2015 | |
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | TM01 | Termination of appointment of Ian Baxter as a director on 3 November 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
24 Sep 2014 | CH01 | Director's details changed for Ian Anthony Baxter on 27 February 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
15 Aug 2014 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
24 Jul 2014 | AP01 | Appointment of Wendy Baker as a director on 3 July 2014 | |
15 Jul 2014 | MISC | Section 519 | |
22 May 2014 | AP03 | Appointment of Wendy Baker as a secretary | |
20 May 2014 | TM02 | Termination of appointment of Andrew Batchelor as a secretary | |
04 Mar 2014 | AP01 | Appointment of Ian Anthony Baxter as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Neil Johnson as a director | |
25 Oct 2013 | MR01 | Registration of charge 013089380014 | |
25 Oct 2013 | MR01 | Registration of charge 013089380015 | |
25 Oct 2013 | MR01 | Registration of charge 013089380016 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 |