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) |
---|---|---|---|
07 Oct 2013 | CH04 | Secretary's details changed for Neptune Secretaries Limited on 28 September 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Damian Sylvester Pulle on 28 September 2013 | |
20 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
26 Nov 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
02 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
17 Jul 2012 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG | |
17 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2012 | CH04 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Sico Cornelis Treves on 25 June 2012 | |
26 Jun 2012 | AD02 | Register inspection address has been changed | |
30 May 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
10 May 2012 | AP01 | Appointment of Sico Cornelis Teves as a director | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | SH08 | Change of share class name or designation | |
01 May 2012 | SH02 | Sub-division of shares on 17 April 2012 | |
01 May 2012 | AP04 | Appointment of Neptune Secretaries Limited as a secretary | |
01 May 2012 | TM02 | Termination of appointment of Christina Pulle as a secretary | |
06 Dec 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
30 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 |