INFORMATION RESOURCES (HOLDINGS) LIMITED
Company number 03926632
- Company Overview for INFORMATION RESOURCES (HOLDINGS) LIMITED (03926632)
- Filing history for INFORMATION RESOURCES (HOLDINGS) LIMITED (03926632)
- People for INFORMATION RESOURCES (HOLDINGS) LIMITED (03926632)
- Charges for INFORMATION RESOURCES (HOLDINGS) LIMITED (03926632)
- More for INFORMATION RESOURCES (HOLDINGS) LIMITED (03926632)
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) |
---|---|---|---|
14 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 14 August 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Robert Alistair Martin Gillespie as a director on 10 July 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Geoffrey Brian Shields as a director on 8 June 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AP01 | Appointment of Mrs Jennifer Louise Crouch as a director | |
14 Apr 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 26 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 26 February 2016 | |
05 Oct 2015 | AUD | Auditor's resignation | |
27 Aug 2015 | CH01 | Director's details changed for Pater John Sheldrake on 26 August 2015 | |
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Pater John Sheldrake on 24 September 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Mr John Edward Haan on 24 September 2014 | |
25 Feb 2015 | CH03 | Secretary's details changed for Mrs Sally Jane Cobban on 24 September 2014 | |
25 Feb 2015 | AP01 | Appointment of Mr Geoffrey Brian Shields as a director on 17 February 2015 | |
19 May 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | MISC | Section 519 | |
20 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
16 Dec 2013 | AD01 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 16 December 2013 | |
26 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
16 Feb 2013 | AP03 | Appointment of Mrs Sally Jane Cobban as a secretary |