VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Company number 02303594
- Company Overview for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED (02303594)
- Filing history for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED (02303594)
- People for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED (02303594)
- Charges for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED (02303594)
- More for VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED (02303594)
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) |
---|---|---|---|
02 Mar 2017 | TM02 | Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 20 February 2017 | |
16 Dec 2016 | AP01 | Appointment of Tarek Sayed as a director on 14 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Richard Mullock as a director on 14 December 2016 | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
07 Apr 2015 | TM01 | Termination of appointment of Kerry Phillip as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Richard Mullock as a director on 30 March 2015 | |
07 Apr 2015 | AP02 | Appointment of Vodafone Corporate Secretaries Limited as a director on 30 March 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Oct 2014 | AP01 | Appointment of Kerry Phillip as a director on 1 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
01 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2013 | AD02 | Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom | |
01 Mar 2013 | MISC | Section 519 2006 | |
01 Mar 2013 | MISC | Section 519 2006 | |
21 Feb 2013 | AUD | Auditor's resignation | |
21 Feb 2013 | AUD | Auditor's resignation | |
22 Oct 2012 | AAMD | Amended full accounts made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Mr Andrew George Fraser May on 1 September 2012 |