- Company Overview for 15BILLION (04301654)
- Filing history for 15BILLION (04301654)
- People for 15BILLION (04301654)
- More for 15BILLION (04301654)
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) |
---|---|---|---|
02 May 2013 | AP01 | Appointment of Mrs Audrey Hunter as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Sajda Shah as a director | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Mark Smith as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Khurshid Alam as a director | |
31 Oct 2012 | AR01 | Annual return made up to 9 October 2012 no member list | |
24 Apr 2012 | TM01 | Termination of appointment of Stephen Cameron as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Alan Lazell as a director | |
07 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 9 October 2011 no member list | |
15 Aug 2011 | AP01 | Appointment of Mr Mark Leyland Smith as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Deborah Absalom as a director | |
08 Apr 2011 | CH01 | Director's details changed for Mr Ian Charles Edward Porter on 8 April 2011 | |
06 Apr 2011 | TM01 | Termination of appointment of Evelyn Martins-Taylor as a director | |
26 Jan 2011 | AD02 | Register inspection address has been changed from Unit 12 the Office Village Romford Road London E15 4EA United Kingdom | |
26 Jan 2011 | AD02 | Register inspection address has been changed from Unit 12 the Office Village Romford Road London E15 4EA United Kingdom | |
26 Jan 2011 | AD02 | Register inspection address has been changed from 4Th Floor Solar House 1-9 Romford Road London E15 4LJ | |
26 Jan 2011 | AD01 | Registered office address changed from Solar House 4Th Floor 1-9 Romford Road Stratford London E15 4LJ on 26 January 2011 | |
25 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Jan 2011 | CERTNM |
Company name changed london east connexions partnership LIMITED\certificate issued on 18/01/11
|
|
18 Jan 2011 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | CONNOT | Change of name notice | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 9 October 2010 no member list |