- Company Overview for 24-7 FM LIMITED (04576941)
- Filing history for 24-7 FM LIMITED (04576941)
- People for 24-7 FM LIMITED (04576941)
- Charges for 24-7 FM LIMITED (04576941)
- More for 24-7 FM LIMITED (04576941)
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) |
---|---|---|---|
18 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Apr 2018 | AP01 | Appointment of Mr John Matthews as a director on 6 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
15 Aug 2017 | MR01 | Registration of charge 045769410003, created on 10 August 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Jason Kirk Lawler on 1 November 2011 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 |