- Company Overview for REMBRANDT CONSULTANTS LIMITED (05434058)
- Filing history for REMBRANDT CONSULTANTS LIMITED (05434058)
- People for REMBRANDT CONSULTANTS LIMITED (05434058)
- More for REMBRANDT CONSULTANTS LIMITED (05434058)
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) |
---|---|---|---|
01 Dec 2015 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 11 November 2015 | |
01 Dec 2015 | CH03 | Secretary's details changed for Mrs Jennifer Kate Vincent on 11 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Leigh Nicholas Hatfull on 11 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB to The Barn High Field Road Ashton Stamford Lincolnshire PE9 3BD on 1 December 2015 | |
18 May 2015 | AP01 | Appointment of Mr Leigh Nicholas Hatfull as a director on 6 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
09 Oct 2014 | CH01 | Director's details changed for Mrs Jennifer Kate Vincent on 1 October 2014 | |
09 Oct 2014 | CH03 | Secretary's details changed for Mrs Jennifer Kate Vincent on 1 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 9 October 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
20 May 2013 | CH01 | Director's details changed for Mrs Jennifer Kate Vincent on 20 May 2013 | |
17 May 2013 | AP01 | Appointment of Mrs Jennifer Kate Vincent as a director | |
03 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 May 2013 | AD01 | Registered office address changed from 10 Headlands Kettering Northamptonshire NN15 7HP United Kingdom on 2 May 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Mrs Jennifer Kate Vincent on 24 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 24 April 2013 | |
25 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jan 2012 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 5 January 2012 | |
13 Jan 2012 | CH03 | Secretary's details changed for Mrs Jennifer Kate Vincent on 5 January 2012 |