REGISTER OF PLAY INSPECTORS INTERNATIONAL LIMITED
Company number 04006300
- Company Overview for REGISTER OF PLAY INSPECTORS INTERNATIONAL LIMITED (04006300)
- Filing history for REGISTER OF PLAY INSPECTORS INTERNATIONAL LIMITED (04006300)
- People for REGISTER OF PLAY INSPECTORS INTERNATIONAL LIMITED (04006300)
- More for REGISTER OF PLAY INSPECTORS INTERNATIONAL LIMITED (04006300)
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 2018 | TM01 | Termination of appointment of Michael Joseph Hoenigmann as a director on 22 January 2018 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Noel Patrick Harris (As Nominee) as a person with significant control on 6 April 2016 | |
24 Jul 2017 | TM01 | Termination of appointment of Michael Kerr as a director on 21 April 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
13 Nov 2015 | AP01 | Appointment of Mr Jamie Leeson as a director on 3 November 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Michael Kerr as a director on 1 January 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Donald Alexander Earley as a director on 1 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Kenneth John Lawrance as a director on 1 January 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
16 Apr 2014 | AD01 | Registered office address changed from Federation House Stoneleigh Park Warwickshire CV8 2RF on 16 April 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AP01 | Appointment of Mr Michael Joseph Hoenigmann as a director | |
09 Jul 2013 | TM01 | Termination of appointment of John Croasdale as a director | |
05 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mr John Bedford Clark on 6 March 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Kenneth John Lawrence on 7 February 2013 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Jonathan Keith Dalton on 22 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for David Adam Yearley on 22 November 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |