CROWNED IMPALA COMMUNICATIONS LIMITED
Company number 03782010
- Company Overview for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
- Filing history for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
- People for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
- More for CROWNED IMPALA COMMUNICATIONS LIMITED (03782010)
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) |
---|---|---|---|
15 Jul 2016 | AD01 | Registered office address changed from C/O Kimball Smith Limited Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 15 July 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Dominic Francis David Russell as a director on 1 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
26 Jun 2013 | TM01 | Termination of appointment of Julian Russell as a director | |
14 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 33 Saint Leonards Road Winchester Hampshire SO23 0QD on 19 August 2011 | |
19 Aug 2011 | AP03 | Appointment of Mr Kenneth John Stratton as a secretary | |
19 Aug 2011 | TM02 | Termination of appointment of Julian Russell as a secretary | |
19 Aug 2011 | AP01 | Appointment of Mr Paul Edward Russell as a director | |
26 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Dominic Francis David Russell on 3 June 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 03/06/09; full list of members |