DIRECT LINE COMMUNICATIONS LIMITED
Company number 03665423
- Company Overview for DIRECT LINE COMMUNICATIONS LIMITED (03665423)
- Filing history for DIRECT LINE COMMUNICATIONS LIMITED (03665423)
- People for DIRECT LINE COMMUNICATIONS LIMITED (03665423)
- Charges for DIRECT LINE COMMUNICATIONS LIMITED (03665423)
- More for DIRECT LINE COMMUNICATIONS LIMITED (03665423)
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 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
02 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
02 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
02 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
13 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
22 Apr 2024 | PSC02 | Notification of Grantcroft Ihc Limited as a person with significant control on 4 March 2024 | |
22 Apr 2024 | PSC07 | Cessation of Grantcroft Limited as a person with significant control on 4 March 2024 | |
14 Mar 2024 | MR04 | Satisfaction of charge 036654230002 in full | |
14 Mar 2024 | MR04 | Satisfaction of charge 036654230001 in full | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
27 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2023 | MA | Memorandum and Articles of Association | |
19 Jul 2023 | CC04 | Statement of company's objects | |
14 Jul 2023 | AP01 | Appointment of Mr Philip Waters as a director on 30 June 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Mark David Bramley as a director on 30 June 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Paul James Wood as a director on 30 June 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Benjamin David Page as a director on 30 June 2023 | |
14 Jul 2023 | PSC02 | Notification of Grantcroft Limited as a person with significant control on 30 June 2023 | |
14 Jul 2023 | PSC07 | Cessation of Paul James Wood as a person with significant control on 30 June 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Unit 1 Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 14 July 2023 | |
14 Jul 2023 | PSC07 | Cessation of Lynne Wood as a person with significant control on 30 June 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Lynne Wood as a director on 30 June 2023 | |
14 Jul 2023 | TM02 | Termination of appointment of Lynne Wood as a secretary on 30 June 2023 | |
07 Jul 2023 | MR01 | Registration of charge 036654230001, created on 6 July 2023 | |
07 Jul 2023 | MR01 | Registration of charge 036654230002, created on 6 July 2023 |