- Company Overview for DE POEL ONE SOURCE LIMITED (04401814)
- Filing history for DE POEL ONE SOURCE LIMITED (04401814)
- People for DE POEL ONE SOURCE LIMITED (04401814)
- Charges for DE POEL ONE SOURCE LIMITED (04401814)
- More for DE POEL ONE SOURCE LIMITED (04401814)
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) |
---|---|---|---|
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Shaun Webb as a director on 16 January 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of James Johannes Hulsken as a secretary on 13 January 2017 | |
20 Oct 2016 | MA | Memorandum and Articles of Association | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | AA | Accounts for a small company made up to 27 December 2015 | |
26 Sep 2016 | MR01 | Registration of charge 044018140003, created on 19 September 2016 | |
22 Sep 2016 | MR01 | Registration of charge 044018140002, created on 19 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Matthew William Sanders as a director on 19 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Andrew David Preston as a director on 19 September 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
17 Nov 2015 | AD01 | Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015 | |
13 Oct 2015 | AA | Accounts for a small company made up to 28 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
28 Jan 2015 | CERTNM |
Company name changed de poel semiotica LIMITED\certificate issued on 28/01/15
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | TM02 | Termination of appointment of Joe Tully as a secretary | |
15 Apr 2013 | TM02 | Termination of appointment of Irene Hall as a secretary | |
15 Apr 2013 | AP03 | Appointment of Mr James Johannes Hulsken as a secretary | |
02 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Shaun Webb on 15 January 2013 |