- Company Overview for LOCAL DIALOGUE LIMITED (03949607)
- Filing history for LOCAL DIALOGUE LIMITED (03949607)
- People for LOCAL DIALOGUE LIMITED (03949607)
- Charges for LOCAL DIALOGUE LIMITED (03949607)
- More for LOCAL DIALOGUE LIMITED (03949607)
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) |
---|---|---|---|
22 Jan 2016 | AR01 |
Annual return
Statement of capital on 2016-01-22
Statement of capital on 2017-01-17
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Mr Mark Thomas Baddeley Brown on 30 September 2014 | |
13 Feb 2015 | CH01 | Director's details changed for Mr Jeremy Paul Fieldsend on 30 September 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | MR01 | Registration of charge 039496070001 | |
29 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | TM02 | Termination of appointment of Montiverdi Limited as a secretary on 31 December 2013 | |
27 Jan 2014 | CH01 | Director's details changed for Mr Mark Thomas Brown on 27 January 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Jeremy Paul Fieldsend as a director on 1 January 2014 | |
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
20 Jan 2014 | TM01 | Termination of appointment of Roger Antony Hepher as a director on 31 December 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of Christopher Paul Potts as a director on 31 December 2013 | |
13 Jan 2014 | CERTNM |
Company name changed dialogue 2000 LIMITED\certificate issued on 13/01/14
|
|
13 Jan 2014 | CONNOT | Change of name notice | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
07 May 2013 | AP04 | Appointment of Montiverdi Limited as a secretary on 6 July 2012 | |
07 May 2013 | TM02 | Termination of appointment of S M Secretaries Limited as a secretary on 6 July 2012 | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Mr Mark Thomas Baddeley Brown on 1 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Christopher Paul Potts on 1 March 2012 | |
18 Apr 2012 | CH04 | Secretary's details changed for S M Secretaries Limited on 1 March 2012 |