- Company Overview for UNDER MY ROOF LIMITED (03739190)
- Filing history for UNDER MY ROOF LIMITED (03739190)
- People for UNDER MY ROOF LIMITED (03739190)
- Charges for UNDER MY ROOF LIMITED (03739190)
- Insolvency for UNDER MY ROOF LIMITED (03739190)
- More for UNDER MY ROOF LIMITED (03739190)
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) |
---|---|---|---|
17 May 2016 | MR01 | Registration of charge 037391900011, created on 5 May 2016 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 30 March 2015 to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 6 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 8 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | MR01 | Registration of charge 037391900010 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Clive Frazer Leopold Wiesbauer on 2 October 2014 | |
03 Oct 2014 | CH03 | Secretary's details changed for Clive Frazer Leopold Wiesbauer on 2 October 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Andrew Hubbard on 2 October 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Andrew Hubbard on 28 January 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
05 Jan 2013 | TM01 | Termination of appointment of Colin Arthur Flowers as a director on 14 December 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Fiona Rebecca Flowers as a director on 14 December 2012 |