Advanced company searchLink opens in new window

CHANGEISSUES LIMITED

Company number 03841259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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