- Company Overview for CONTRACTSURE LIMITED (04328146)
- Filing history for CONTRACTSURE LIMITED (04328146)
- People for CONTRACTSURE LIMITED (04328146)
- Charges for CONTRACTSURE LIMITED (04328146)
- Insolvency for CONTRACTSURE LIMITED (04328146)
- Registers for CONTRACTSURE LIMITED (04328146)
- More for CONTRACTSURE LIMITED (04328146)
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) |
---|---|---|---|
24 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD02 | Register inspection address has been changed to Henderson Insurance Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB | |
27 Aug 2014 | MR01 | Registration of charge 043281460005, created on 26 August 2014 | |
20 Dec 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
30 Jul 2013 | AP03 | Appointment of Rebecca Mary Henderson as a secretary | |
26 Jul 2013 | TM02 | Termination of appointment of Stephen Farrow as a secretary | |
19 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Stephen Farrow on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Paul Anthony Deakin on 29 October 2012 | |
29 Oct 2012 | CH03 | Secretary's details changed for Stephen Farrow on 29 October 2012 | |
20 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Stephen Farrow on 27 July 2011 | |
28 Jul 2011 | CH03 | Secretary's details changed for Stephen Farrow on 27 July 2011 | |
28 Jul 2011 | CH03 | Secretary's details changed for Stephen Farrow on 27 July 2011 | |
28 Jul 2011 | CH03 | Secretary's details changed for Stephen Farrow on 27 July 2011 | |
18 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
14 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
14 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|