- Company Overview for CHANGEISSUES LIMITED (03841259)
- Filing history for CHANGEISSUES LIMITED (03841259)
- People for CHANGEISSUES LIMITED (03841259)
- More for CHANGEISSUES LIMITED (03841259)
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) |
---|---|---|---|
04 Apr 2016 | CH01 | Director's details changed for Andreas Kranz on 26 February 2016 | |
04 Apr 2016 | AP01 | Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on 22 February 2016 | |
01 Apr 2016 | AP01 | Appointment of Group Tax Manager Simon Gregory Crossley as a director on 22 February 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Howard Bruce Moller as a director on 22 February 2016 | |
31 Mar 2016 | AP01 | Appointment of Howard Bruce Moller as a director on 22 February 2016 | |
31 Mar 2016 | AP01 | Appointment of Andreas Kranz as a director on 22 February 2016 | |
31 Mar 2016 | AP01 | Appointment of Katrin Boldt as a director on 22 February 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Howard Bruce Moller on 26 October 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Richard Mark Harris as a director on 22 February 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Howard Bruce Moller on 26 October 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
02 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Nov 2013 | AP03 | Appointment of Howard Bruce Moller as a secretary | |
04 Nov 2013 | AP01 | Appointment of Richard Mark Harris as a director | |
04 Nov 2013 | TM01 | Termination of appointment of John Lovell as a director | |
04 Nov 2013 | TM02 | Termination of appointment of John Lovell as a secretary | |
04 Nov 2013 | AP01 | Appointment of Howard Bruce Moller as a director | |
13 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jan 2013 | AD01 | Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 30 January 2013 | |
15 Jan 2013 | AP03 | Appointment of John Sinclair Lovell as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary |