- Company Overview for PROCK LICENCE (NTLRSL) LIMITED (03823436)
- Filing history for PROCK LICENCE (NTLRSL) LIMITED (03823436)
- People for PROCK LICENCE (NTLRSL) LIMITED (03823436)
- More for PROCK LICENCE (NTLRSL) LIMITED (03823436)
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) |
---|---|---|---|
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
12 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 | |
23 Nov 2015 | AP03 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Darren David Singer as a director on 9 November 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 | |
17 Aug 2015 | AP01 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
10 Jan 2013 | AUD | Auditor's resignation | |
18 Dec 2012 | MISC | Section 519 companies act 2006 | |
14 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
06 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 | |
19 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
26 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders |