- Company Overview for ASSOCIATE DECORATORS LIMITED (05180037)
- Filing history for ASSOCIATE DECORATORS LIMITED (05180037)
- People for ASSOCIATE DECORATORS LIMITED (05180037)
- Registers for ASSOCIATE DECORATORS LIMITED (05180037)
- More for ASSOCIATE DECORATORS LIMITED (05180037)
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) |
---|---|---|---|
11 Oct 2021 | PSC01 | Notification of Charlie Kivlin as a person with significant control on 1 October 2021 | |
11 Oct 2021 | PSC01 | Notification of Shaun Kivlin as a person with significant control on 1 October 2021 | |
11 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2021 | |
11 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2021
|
|
01 Oct 2021 | AP01 | Appointment of Charlie Scott Kivlin as a director on 1 October 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Shaun Colin Kivlin on 12 January 2021 | |
16 Sep 2021 | CH03 | Secretary's details changed for Ruth Frances Kivlin on 12 January 2021 | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | MA | Memorandum and Articles of Association | |
06 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
27 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | AD03 | Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
21 Jan 2021 | AD02 | Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
12 Jan 2021 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to 1 Peter Goodin Close Milton Cambridge CB24 6EU on 12 January 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Adrian Paul Hill as a director on 23 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Adrian Paul Hill as a director on 3 October 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement |