- Company Overview for CONTESSA LIMITED (04466632)
- Filing history for CONTESSA LIMITED (04466632)
- People for CONTESSA LIMITED (04466632)
- Charges for CONTESSA LIMITED (04466632)
- Insolvency for CONTESSA LIMITED (04466632)
- More for CONTESSA LIMITED (04466632)
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 Sep 2018 | TM01 | Termination of appointment of John Anthony Cullum as a director on 21 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Dax Gulmohamed as a director on 21 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr John Anthony Cullum as a director on 21 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
28 Nov 2017 | PSC02 | Notification of Axis Capital Holdings Limited as a person with significant control on 6 September 2017 | |
28 Nov 2017 | PSC07 | Cessation of Keith Simon Tunstall as a person with significant control on 6 September 2017 | |
28 Nov 2017 | PSC07 | Cessation of Andrew Rayner as a person with significant control on 6 September 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr David Murie as a director on 12 September 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Dax Gulmohamed as a director on 12 September 2017 | |
28 Nov 2017 | AP03 | Appointment of Mr Nicholas Bugler as a secretary on 22 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Keith Simon Tunstall as a director on 6 September 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Suite 732, 7th Floor, Lloyds of London 1 Lime Street London EC3M 7HA to C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 28 November 2017 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Keith Tunstall as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Andrew Rayner as a person with significant control on 6 April 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD01 | Registered office address changed from Suite 732 7Th Floor Lloyds of London 1 Lime Streey London EC3M 7HA on 1 July 2014 | |
27 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders |