- Company Overview for CONTRACTOR UMBRELLA LIMITED (04324081)
- Filing history for CONTRACTOR UMBRELLA LIMITED (04324081)
- People for CONTRACTOR UMBRELLA LIMITED (04324081)
- Charges for CONTRACTOR UMBRELLA LIMITED (04324081)
- More for CONTRACTOR UMBRELLA LIMITED (04324081)
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) |
---|---|---|---|
27 Jun 2019 | PSC07 | Cessation of Simon James Dolan as a person with significant control on 9 November 2017 | |
27 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Simon James Dolan as a person with significant control on 9 November 2017 | |
11 Mar 2019 | CH03 | Secretary's details changed for Mr Simon James Dolan on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 12 st Peter's Court St Peter's Street Colchester Essex CO1 1WD to Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF on 11 March 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Lucy Jane Smith as a director on 28 January 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
06 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
01 May 2018 | PSC08 | Notification of a person with significant control statement | |
01 May 2018 | CH01 | Director's details changed for Mr Simon James Dolan on 1 May 2018 | |
01 May 2018 | CH03 | Secretary's details changed for Mr Simon James Dolan on 1 May 2018 | |
21 Mar 2018 | PSC01 | Notification of Simon James Dolan as a person with significant control on 6 November 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
09 Nov 2017 | PSC01 | Notification of Simon James Dolan as a person with significant control on 9 November 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
15 Nov 2016 | CS01 |
Confirmation statement made on 6 November 2016 with updates
|
|
05 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
03 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
05 Jan 2015 | AP01 | Appointment of Miss Lucy Jane Smith as a director on 5 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Sep 2014 | TM01 | Termination of appointment of Claire Louise Johnson as a director on 16 September 2014 | |
11 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
|
|
13 Jun 2014 | AR01 |
Annual return made up to 6 November 2012 with full list of shareholders
|