- Company Overview for COMMUNICATERESEARCH LIMITED (04810991)
- Filing history for COMMUNICATERESEARCH LIMITED (04810991)
- People for COMMUNICATERESEARCH LIMITED (04810991)
- Charges for COMMUNICATERESEARCH LIMITED (04810991)
- More for COMMUNICATERESEARCH LIMITED (04810991)
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) |
---|---|---|---|
15 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
27 Oct 2014 | TM01 | Termination of appointment of Christopher Peter Townsend as a director on 27 October 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Oct 2013 | AP01 | Appointment of Miss Katharine Jane Peacock as a director | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Mr Christopher Peter Townsend as a director | |
01 Nov 2012 | CH01 | Director's details changed for Andrew Hawkins on 1 August 2011 | |
23 Sep 2012 | CH01 | Director's details changed for Dr Emma Ruth Hawkins on 1 July 2012 | |
31 May 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
25 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2011 | TM01 | Termination of appointment of Simon Hawkins as a director | |
17 Aug 2011 | CH01 | Director's details changed for Andrew Hawkins on 15 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Dr Emma Ruth Hawkins on 15 August 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
30 Mar 2011 | TM02 | Termination of appointment of Peter Harlock as a secretary | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Feb 2011 | AP03 | Appointment of Andrew Stephen Lindsay Hawkins as a secretary | |
11 Feb 2011 | TM01 | Termination of appointment of Peter Harlock as a director | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |