- Company Overview for SYSTEM RESTORE LIMITED (04805454)
- Filing history for SYSTEM RESTORE LIMITED (04805454)
- People for SYSTEM RESTORE LIMITED (04805454)
- More for SYSTEM RESTORE LIMITED (04805454)
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) |
---|---|---|---|
22 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
22 Aug 2016 | TM01 | Termination of appointment of David John Davies as a director on 1 July 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Colin Wills as a director on 1 July 2016 | |
22 Aug 2016 | TM02 | Termination of appointment of Hilary Elizabeth Davies as a secretary on 1 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH03 | Secretary's details changed for Hilary Elizabeth Davies on 22 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for David John Davies on 22 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from Copper-Beech, Tilekiln Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ on 21 November 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Nov 2009 | CERTNM |
Company name changed copper-beech properties (hallingbury) LIMITED\certificate issued on 13/11/09
|
|
13 Nov 2009 | CONNOT | Change of name notice | |
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |