- Company Overview for DROPSTONE CONSULTING LIMITED (01691066)
- Filing history for DROPSTONE CONSULTING LIMITED (01691066)
- People for DROPSTONE CONSULTING LIMITED (01691066)
- Charges for DROPSTONE CONSULTING LIMITED (01691066)
- More for DROPSTONE CONSULTING LIMITED (01691066)
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) |
---|---|---|---|
01 May 2015 | MR04 | Satisfaction of charge 4 in full | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Mr Robert George Payne on 25 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mrs. Diane Millicent Beatrice Payne on 25 June 2012 | |
02 Jul 2012 | CH03 | Secretary's details changed for Mrs. Diane Millicent Beatrice Payne on 25 June 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mrs. Diane Millicent Beatrice Payne on 25 June 2010 | |
24 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Jun 2009 | 363a | Return made up to 26/06/09; full list of members | |
13 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2009 | 288b | Appointment terminated director vanessa turner | |
07 Mar 2009 | CERTNM | Company name changed ipa group LIMITED\certificate issued on 10/03/09 | |
06 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 | |
19 Feb 2009 | 288a | Secretary appointed mrs. Diane millicent beatrice payne | |
19 Feb 2009 | 288a | Director appointed mrs. Diane millicent beatrice payne | |
19 Feb 2009 | 288b | Appointment terminated secretary vanessa turner | |
19 Feb 2009 | 288b | Appointment terminated director ian gauld |