- Company Overview for CHANGEVENTURE LIMITED (02072576)
- Filing history for CHANGEVENTURE LIMITED (02072576)
- People for CHANGEVENTURE LIMITED (02072576)
- More for CHANGEVENTURE LIMITED (02072576)
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) |
---|---|---|---|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
04 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
03 Dec 2014 | OC | Section 125 court order | |
09 Oct 2014 | AP01 | Appointment of Mr Francois Xavier Graff as a director on 1 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Anne Marie Graff as a director on 1 October 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | TM02 | Termination of appointment of Helmsdale Business Inc. as a secretary on 23 September 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Helmsdale Business Inc. as a secretary on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Philip Massonnet as a director on 9 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Paul David Hunston as a director on 9 September 2014 | |
23 Sep 2014 | AP04 | Appointment of Promenade Secretaries Limited as a secretary on 18 September 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 19 Berkeley Street London W1J 8ED to Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH on 23 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
19 Nov 2013 | AD01 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | MISC | Section 519 of the companies act 2006 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
25 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
25 Aug 2010 | CH04 | Secretary's details changed for Helmsdale Business Inc. on 1 October 2009 |