- Company Overview for COMPUTERSHARE SERVICES LIMITED (02430258)
- Filing history for COMPUTERSHARE SERVICES LIMITED (02430258)
- People for COMPUTERSHARE SERVICES LIMITED (02430258)
- More for COMPUTERSHARE SERVICES LIMITED (02430258)
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) |
---|---|---|---|
14 Jan 2019 | AP01 | Appointment of Mr Peter Aeneas Ali as a director on 14 January 2019 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
12 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Nazir Sarkar on 12 December 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
03 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Patrick Michael Costigan on 11 August 2016 | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
02 Mar 2016 | CERTNM |
Company name changed savings management LIMITED\certificate issued on 02/03/16
|
|
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | TM01 | Termination of appointment of James Terence Hood as a director on 16 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Patrick Michael Costigan as a director on 16 September 2015 | |
06 May 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
06 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Nov 2014 | AD01 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to The Pavilions Bridgwater Road Bristol Avon BS13 8AE on 28 November 2014 | |
28 Nov 2014 | TM02 | Termination of appointment of John Joseph Gibson as a secretary on 17 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Mark Russell Fleet as a director on 17 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of David John Cutter as a director on 17 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Nazir Sarkar as a director on 17 November 2014 | |
19 Nov 2014 | AP03 | Appointment of Mr Jonathan Dolbear as a secretary on 17 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr James Terence Hood as a director on 17 November 2014 |