- Company Overview for REMOVECODE LIMITED (03673970)
- Filing history for REMOVECODE LIMITED (03673970)
- People for REMOVECODE LIMITED (03673970)
- Charges for REMOVECODE LIMITED (03673970)
- More for REMOVECODE LIMITED (03673970)
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 May 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 April 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD04 | Register(s) moved to registered office address 10 Woodcrest Road Purley Surrey CR8 4JB | |
23 Dec 2014 | CH01 | Director's details changed for Philip Moss Atherton on 17 September 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Falcon Manor Hotel, Skipton Road Settle North Yorkshire BD24 9BD to 10 Woodcrest Road Purley Surrey CR8 4JB on 23 December 2014 | |
23 Dec 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
23 Dec 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
27 Dec 2012 | TM01 | Termination of appointment of Mark Russell as a director | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
22 Dec 2010 | TM01 | Termination of appointment of Janet Atherton as a director | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
08 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jan 2010 | CH01 | Director's details changed for Mrs Janet Atherton on 21 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Katherine Sally Russell on 21 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Mark Graham Russell on 21 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Philip Moss Atherton on 21 December 2009 | |
07 Jan 2010 | AD02 | Register inspection address has been changed |