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 Jul 2014 | AP01 | Appointment of Mrs Nicola Ann Theron as a director | |
04 Jun 2014 | TM01 | Termination of appointment of James Bawn as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Graham Spence as a director | |
28 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Graham Michael Spence on 1 November 2013 | |
04 Feb 2014 | AP01 | Appointment of Mr. Paul Simon Andrews as a director | |
24 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
29 Nov 2013 | AP01 | Appointment of Mr James Raymond Bawn as a director | |
01 Oct 2013 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013 | |
01 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
28 Jun 2013 | TM02 | Termination of appointment of Roger Davies as a secretary | |
28 Jun 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary | |
26 Jun 2013 | AD01 | Registered office address changed from Farncombe House, Farncombe Broadway Worcestershire WR12 7LJ on 26 June 2013 | |
07 Jun 2013 | TM01 | Termination of appointment of Giles Frost as a director | |
05 Jun 2013 | CH01 | Director's details changed for Mr Paul Edward Brand on 17 May 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr David Richard Jones as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Allan Cook as a director | |
20 May 2013 | AUD | Auditor's resignation | |
07 May 2013 | AP01 | Appointment of Mr Neil Terence Mcelduff as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Sonia Ennals as a director | |
16 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
20 Sep 2012 | AUD | Auditor's resignation | |
19 Sep 2012 | MISC | Section 519 | |
19 Sep 2012 | MISC | Section 519 | |
03 Aug 2012 | AP01 | Appointment of Mr Neil Rae as a director |