KOLLECTIVE NEIGHBOURING RIGHTS LIMITED
Company number 03849332
- Company Overview for KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332)
- Filing history for KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332)
- People for KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332)
- Charges for KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332)
- Registers for KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332)
- More for KOLLECTIVE NEIGHBOURING RIGHTS LIMITED (03849332)
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) |
---|---|---|---|
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | AP01 | Appointment of Ms Ann Tausis as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Andrew David Frederick Gummer as a director on 20 February 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Sico Cornelis Teves as a director on 22 September 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS to 2 Canal Reach London N1C 4DB on 2 December 2016 | |
02 Dec 2016 | AA01 | Change of accounting reference date | |
24 Nov 2016 | AP01 | Appointment of Mr James Piers Fitzherbert-Brockholes as a director on 22 September 2016 | |
24 Nov 2016 | AP01 | Appointment of Christiaan Winchester as a director on 22 September 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of John Stephen Phillips as a director on 22 September 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Sico Cornelis Teves as a director on 22 September 2016 | |
27 Oct 2016 | AP03 | Appointment of Mr James Fitzherbert-Brockholes as a secretary on 22 September 2016 | |
27 Oct 2016 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 22 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
23 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Jan 2016 | MR01 | Registration of charge 038493320009, created on 20 January 2016 | |
13 Jan 2016 | MR01 | Registration of charge 038493320008, created on 11 January 2016 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
19 Jan 2015 | AP01 | Appointment of Mr John Stephen Phillips as a director on 8 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Andrew David Frederick Gummer as a director on 1 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Damian Sylvester Pulle as a director on 31 December 2014 | |
07 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
07 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|