- Company Overview for APRIL SIX LIMITED (03988503)
- Filing history for APRIL SIX LIMITED (03988503)
- People for APRIL SIX LIMITED (03988503)
- Charges for APRIL SIX LIMITED (03988503)
- More for APRIL SIX LIMITED (03988503)
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) |
---|---|---|---|
25 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
05 Feb 2015 | MR01 | Registration of charge 039885030005, created on 5 February 2015 | |
28 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Mar 2014 | AD01 | Registered office address changed from 9 the Long Room Coppermill Lock Royal Quay Harefield Middlesex UB8 6JP on 27 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
23 Jan 2014 | AP01 | Appointment of Mr Lakhbir Singh Sidhu as a director | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Apr 2013 | AD02 | Register inspection address has been changed from C/O the Mission Marketing Group Plc 8-9 2Nd Floor Carlisle Street London W1D 3BP United Kingdom | |
08 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
07 Mar 2012 | AD02 | Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom | |
30 Sep 2011 | MISC | Re section 519 | |
04 May 2011 | CH01 | Director's details changed for Mr Peter David Campbell Fitzzwilliam on 15 April 2011 | |
04 May 2011 | AP01 | Appointment of Mr Peter David Campbell Fitzzwilliam as a director | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Apr 2011 | TM02 | Termination of appointment of Jerram Shurville as a secretary | |
04 Apr 2011 | TM01 | Termination of appointment of Jerram Shurville as a director | |
10 Mar 2011 | AD02 | Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London WC1F 8GN United Kingdom | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
08 Mar 2011 | AD02 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX | |
07 Mar 2011 | AD04 | Register(s) moved to registered office address | |
06 Oct 2010 | AP03 | Appointment of Mr Jerram Shurville as a secretary | |
06 Oct 2010 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary |