- Company Overview for CENSHARE (UK) LIMITED (05543934)
- Filing history for CENSHARE (UK) LIMITED (05543934)
- People for CENSHARE (UK) LIMITED (05543934)
- More for CENSHARE (UK) LIMITED (05543934)
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) |
---|---|---|---|
30 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Dieter Helmut Reichert on 19 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Dieter Helmut Reichert on 19 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Philip Christopher Arnold on 19 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Dieter Helmut Reichert on 19 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Philip Christopher Arnold on 19 August 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Sep 2010 | TM01 | Termination of appointment of Rupert Firmstone as a director | |
27 Sep 2010 | TM02 | Termination of appointment of Rupert Firmstone as a secretary | |
08 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
21 Jul 2010 | AP01 | Appointment of Dieter Helmut Reichert as a director | |
04 May 2010 | AP01 | Appointment of Philip Christopher Arnold as a director | |
08 Oct 2009 | AR01 | Annual return made up to 23 August 2009 with full list of shareholders | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
08 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2008 | CERTNM | Company name changed censhare LIMITED\certificate issued on 04/12/08 | |
02 Dec 2008 | 363a | Return made up to 23/08/08; full list of members | |
02 Dec 2008 | 288b | Appointment terminated director michael winfield | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from brook house 6 edmonds close wellingborough northamptonshire NN8 2QY | |
02 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |