- Company Overview for CIVICA UK LIMITED (01628868)
- Filing history for CIVICA UK LIMITED (01628868)
- People for CIVICA UK LIMITED (01628868)
- Charges for CIVICA UK LIMITED (01628868)
- More for CIVICA UK LIMITED (01628868)
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) |
---|---|---|---|
27 Oct 2017 | MR04 | Satisfaction of charge 016288680015 in full | |
08 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
07 Sep 2017 | MR01 | Registration of charge 016288680015, created on 30 August 2017 | |
30 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Mar 2017 | AP01 | Appointment of Mr Gary David Bell as a director on 21 March 2017 | |
27 Oct 2016 | AP01 | Appointment of Mr Jeffrey Hewitt as a director on 26 October 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
24 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Wayne Andrew Story as a director on 21 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Gavin Leigh as a director on 21 December 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Phillip David Rowland as a director on 5 November 2015 | |
31 Oct 2015 | MR04 | Satisfaction of charge 016288680013 in full | |
14 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
26 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
11 Aug 2014 | MR01 | Registration of charge 016288680014, created on 4 August 2014 | |
08 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
06 Sep 2013 | MR01 | Registration of charge 016288680013 | |
02 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Aug 2013 | MR01 | Registration of charge 016288680012 | |
30 May 2013 | MR01 | Registration of charge 016288680011 | |
21 May 2013 | MR04 | Satisfaction of charge 9 in full | |
21 May 2013 | MR04 | Satisfaction of charge 10 in full | |
20 Mar 2013 | CH01 | Director's details changed for Mr Michael Stoddard on 20 March 2013 | |
20 Mar 2013 | CH03 | Secretary's details changed for Mr Michael Stoddard on 20 March 2013 |