- Company Overview for LOCALISED IP LIMITED (04946760)
- Filing history for LOCALISED IP LIMITED (04946760)
- People for LOCALISED IP LIMITED (04946760)
- Charges for LOCALISED IP LIMITED (04946760)
- More for LOCALISED IP LIMITED (04946760)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Jul 2015 | AP01 | Appointment of Mr Richard Paul Daly as a director on 1 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Anthony James Christopher Catterson as a director on 31 July 2015 | |
26 May 2015 | MR01 | Registration of charge 049467600003, created on 15 May 2015 | |
13 May 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
01 Oct 2014 | AP03 | Appointment of Mr James Edward Peter Holdgate as a secretary on 26 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Peter Aeneas Ali as a director on 26 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Chris John Ogle as a director on 26 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Chris John Ogle as a secretary on 26 September 2014 | |
31 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Anthony James Christopher Catterson on 5 November 2012 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
05 Oct 2011 | AD01 | Registered office address changed from Unit 16 Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 October 2011 | |
05 Oct 2011 | AP03 | Appointment of Mr Chris John Ogle as a secretary | |
05 Oct 2011 | AP01 | Appointment of Mr Chris John Ogle as a director | |
05 Oct 2011 | TM02 | Termination of appointment of Timothy Eltze as a secretary | |
05 Oct 2011 | TM01 | Termination of appointment of Timothy Eltze as a director |