- Company Overview for UNITE FOR SUCCESS LIMITED (05157263)
- Filing history for UNITE FOR SUCCESS LIMITED (05157263)
- People for UNITE FOR SUCCESS LIMITED (05157263)
- Charges for UNITE FOR SUCCESS LIMITED (05157263)
- More for UNITE FOR SUCCESS LIMITED (05157263)
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) |
---|---|---|---|
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
25 May 2016 | TM01 | Termination of appointment of Mark Christopher Allen as a director on 20 May 2016 | |
05 Nov 2015 | CH01 | Director's details changed for Mark Christopher Allen on 4 November 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Joseph Julian Lister on 27 October 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
16 Dec 2013 | CERTNM |
Company name changed ldc (high street glasgow) LIMITED\certificate issued on 16/12/13
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
20 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
20 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
20 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
05 Nov 2012 | CH01 | Director's details changed for Mark Christopher Allen on 12 October 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
01 Mar 2012 | TM01 | Termination of appointment of Michael Bennett as a director | |
27 Sep 2011 | TM01 | Termination of appointment of James Granger as a director |