INFRACARE SOUTH EAST LONDON LIMITED
Company number 05049706
- Company Overview for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- Filing history for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- People for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- Charges for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- More for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
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 Apr 2019 | CH01 | Director's details changed for Mr Jamie Russell Andrews on 2 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
04 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
04 Dec 2018 | AP03 | Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018 | |
25 May 2018 | TM01 | Termination of appointment of Tom Dobrashian as a director on 25 May 2018 | |
03 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
20 Sep 2017 | AP01 | Appointment of Mr Tom Dobrashian as a director on 15 September 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Paul Edward Brand on 22 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
28 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Neil Rae on 6 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
12 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
06 Jul 2016 | TM01 | Termination of appointment of William Edward Morris as a director on 4 July 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
27 Nov 2015 | AP01 | Appointment of Mr William Edward Morris as a director on 18 November 2015 | |
06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Neil Rae on 24 August 2015 | |
27 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Jul 2015 | AP01 | Appointment of Mr Jamie Russell Andrews as a director on 18 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Nicola Ann Theron as a director on 18 June 2015 |