- Company Overview for CHANGE ASSOCIATES LIMITED (05372001)
- Filing history for CHANGE ASSOCIATES LIMITED (05372001)
- People for CHANGE ASSOCIATES LIMITED (05372001)
- Charges for CHANGE ASSOCIATES LIMITED (05372001)
- More for CHANGE ASSOCIATES LIMITED (05372001)
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) |
---|---|---|---|
24 Jul 2017 | SH03 | Purchase of own shares. | |
16 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
27 Feb 2017 | AP01 | Appointment of Mr David Patrick Cruise as a director on 1 January 2017 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH03 | Secretary's details changed for Julia Ildiko Russell on 1 September 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Grahame Stuart Russell on 1 September 2015 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 May 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
22 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2014 | |
12 Dec 2014 | RP04 | Second filing of SH01 previously delivered to Companies House | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
06 Aug 2014 | SH08 | Change of share class name or designation | |
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from , 93 Fairlawn Drive, East Grinstead, West Sussex, RH19 1NS on 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-08-01
Statement of capital on 2015-01-22
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |