- Company Overview for HAVAS PEOPLE LIMITED (02793794)
- Filing history for HAVAS PEOPLE LIMITED (02793794)
- People for HAVAS PEOPLE LIMITED (02793794)
- Charges for HAVAS PEOPLE LIMITED (02793794)
- More for HAVAS PEOPLE LIMITED (02793794)
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) |
---|---|---|---|
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Rupert Molyneux Grose on 7 December 2015 | |
24 Nov 2015 | AUD | Auditor's resignation | |
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
06 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
11 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
20 Feb 2013 | AD01 | Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 20 February 2013 | |
24 Sep 2012 | CERTNM |
Company name changed euro rscg communications LIMITED\certificate issued on 24/09/12
|
|
21 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Wendy Elizabeth Peoples on 24 December 2010 |