- 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 Jun 2006 | 287 | Registered office changed on 27/06/06 from: civica house poplar way sheffield south yorkshire S60 5TR | |
31 May 2006 | 288a | New director appointed | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288a | New director appointed | |
14 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Oct 2005 | 395 | Particulars of mortgage/charge | |
23 Sep 2005 | 363a | Return made up to 31/08/05; full list of members | |
14 Jul 2005 | AA | Full accounts made up to 30 September 2004 | |
16 Nov 2004 | 288a | New director appointed | |
17 Sep 2004 | 363s |
Return made up to 31/08/04; full list of members
|
|
21 May 2004 | MISC | Section 394 | |
08 May 2004 | AA | Full accounts made up to 30 September 2003 | |
29 Mar 2004 | 288a | New secretary appointed | |
17 Mar 2004 | 288a | New director appointed | |
17 Mar 2004 | 288a | New director appointed | |
17 Mar 2004 | 288b | Secretary resigned | |
13 Jan 2004 | 288b | Director resigned | |
13 Jan 2004 | 288b | Secretary resigned | |
13 Jan 2004 | 288b | Director resigned | |
13 Jan 2004 | 288a | New secretary appointed | |
07 Jan 2004 | 395 | Particulars of mortgage/charge | |
07 Jan 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Dec 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Dec 2003 | 403a | Declaration of satisfaction of mortgage/charge |