THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED
Company number 03134127
- Company Overview for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
- Filing history for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
- People for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
- More for THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED (03134127)
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) |
---|---|---|---|
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | TM01 | Termination of appointment of David Bowes as a director on 1 March 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of David Bowes as a secretary on 1 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
20 Dec 2018 | CH03 | Secretary's details changed for Mr David Bowes on 10 December 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of Anthony Hindley as a director on 18 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Lindsay Rhodin as a director on 18 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Margaret Heather Gray as a director on 18 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Keith Stanley Carmichael as a director on 18 September 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Ms Margaret Heather Gray on 5 December 2015 | |
23 Dec 2015 | AR01 | Annual return made up to 5 December 2015 no member list | |
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Aug 2015 | TM01 | Termination of appointment of Angela Hennessey as a director on 20 July 2015 | |
22 Dec 2014 | AR01 | Annual return made up to 5 December 2014 no member list | |
22 Dec 2014 | CH01 | Director's details changed for Mr Anthony Hindley on 6 December 2013 | |
19 Dec 2014 | CH01 | Director's details changed for Ms Anne Theresa Daly on 6 December 2013 | |
19 Dec 2014 | CH01 | Director's details changed for Mr David Haigh on 6 December 2013 | |
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Feb 2014 | AP01 | Appointment of Mr David Haigh as a director | |
07 Feb 2014 | CH01 | Director's details changed for Andrew Caldwell on 4 December 2013 |