- Company Overview for ASSIST EUROTREE LIMITED (03384944)
- Filing history for ASSIST EUROTREE LIMITED (03384944)
- People for ASSIST EUROTREE LIMITED (03384944)
- Charges for ASSIST EUROTREE LIMITED (03384944)
- More for ASSIST EUROTREE LIMITED (03384944)
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) |
---|---|---|---|
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | CC04 | Statement of company's objects | |
15 Jul 2019 | SH08 | Change of share class name or designation | |
15 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2019 | AP01 | Appointment of Mr Jonathan Edward Rhodes as a director on 28 June 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Douglas John Graham as a director on 28 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of David Kenneth Dargan as a director on 28 June 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR England to Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB on 1 July 2019 | |
10 Jun 2019 | SH08 | Change of share class name or designation | |
19 Feb 2019 | PSC07 | Cessation of David Kenneth Dargan as a person with significant control on 15 December 2016 | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
19 Dec 2018 | MR01 | Registration of charge 033849440001, created on 18 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mr David Kenneth Dargan as a person with significant control on 28 September 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr David Kenneth Dargan as a director on 15 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Philip John Preston as a director on 28 September 2017 | |
27 Mar 2017 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | AD01 | Registered office address changed from 25B Church Street Frodsham Cheshire WA6 6PN to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 27 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | TM01 | Termination of appointment of David William Gilbert as a director on 22 December 2016 |