- Company Overview for TWENTY-SEVEN COMERAGH LIMITED (01663519)
- Filing history for TWENTY-SEVEN COMERAGH LIMITED (01663519)
- People for TWENTY-SEVEN COMERAGH LIMITED (01663519)
- More for TWENTY-SEVEN COMERAGH LIMITED (01663519)
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) |
---|---|---|---|
22 Nov 2015 | TM01 | Termination of appointment of Mark Timothy Norris as a director on 19 November 2015 | |
22 Nov 2015 | AP03 | Appointment of Dr Christopher Nihal Perera as a secretary on 19 November 2015 | |
22 Nov 2015 | TM02 | Termination of appointment of Mark Timothy Norris as a secretary on 19 November 2015 | |
13 Nov 2015 | AP01 | Appointment of Carole Pouyat as a director on 17 July 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Angela Lake Alvarez-Miranda as a director on 17 July 2015 | |
13 Nov 2015 | AP01 | Appointment of Ranmali Shalini Judith Perera as a director on 1 June 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AP01 | Appointment of Dr Christopher Nihal Perera as a director on 10 May 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Nicola Sodano as a director on 10 May 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 May 2015 | AP03 | Appointment of Mr Mark Timothy Norris as a secretary on 30 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Robert Alfred Richards as a secretary on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Robert Alfred Richards as a director on 30 April 2015 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
29 Mar 2014 | AP01 | Appointment of Mr Mark Timothy Norris as a director | |
29 Mar 2014 | TM01 | Termination of appointment of David Carr-Gomm as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Minnie Sakhuja as a director | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
29 Mar 2012 | AP01 | Appointment of Mr Edward Clive Millington as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Olivier Kaempfer as a director | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |