- Company Overview for CONTRACTS CONSULTANCY LIMITED (01600305)
- Filing history for CONTRACTS CONSULTANCY LIMITED (01600305)
- People for CONTRACTS CONSULTANCY LIMITED (01600305)
- Charges for CONTRACTS CONSULTANCY LIMITED (01600305)
- More for CONTRACTS CONSULTANCY LIMITED (01600305)
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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | CH01 | Director's details changed for Christopher James Maltby on 20 April 2016 | |
17 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 August 2015
|
|
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | SH03 | Purchase of own shares. | |
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | TM01 | Termination of appointment of David Malcolm Giles as a director on 24 August 2015 | |
05 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Nicholas John Cressey Heal on 1 February 2015 | |
08 Dec 2014 | AP03 | Appointment of Mr Kristian James Macnamara as a secretary on 1 October 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Peter Trend Maltby as a secretary on 1 October 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AP03 | Appointment of Mr Peter Trend Maltby as a secretary on 19 June 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Martin James Unsworth as a secretary on 19 June 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Martin James Unsworth as a director on 19 June 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AP01 | Appointment of Mr Jonathan Christopher Cox as a director | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Martin James Unsworth on 31 March 2013 | |
08 May 2013 | CH03 | Secretary's details changed for Mr Martin James Unsworth on 31 March 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mr Peter Trend Maltby on 2 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mr Edward Peter Maltby on 2 April 2013 |