REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED
Company number 05598521
- Company Overview for REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED (05598521)
- Filing history for REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED (05598521)
- People for REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED (05598521)
- Charges for REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED (05598521)
- More for REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED (05598521)
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) |
---|---|---|---|
05 Jun 2019 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 1 June 2019 | |
02 Jun 2019 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 June 2019 | |
02 Jun 2019 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 June 2019 | |
31 May 2019 | TM01 | Termination of appointment of Paul Anthony Cartwright as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Thomas Benedict Symes as a director on 31 May 2019 | |
05 May 2019 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 2 May 2019 | |
29 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
04 Jul 2018 | TM01 | Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Miss Vikki Louise Everett on 28 March 2018 | |
15 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
13 Sep 2017 | PSC05 | Change of details for Iic Redcar and Cleveland Holding Company Limited as a person with significant control on 22 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex England CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 14 August 2017 | |
03 Aug 2017 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 | |
18 Apr 2017 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 | |
30 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
19 Oct 2016 | CH01 | Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016 | |
23 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
15 May 2015 | CH01 | Director's details changed for Paul Anthony Cartwright on 1 April 2015 | |
15 May 2015 | CH01 | Director's details changed for Paul Anthony Cartwright on 1 April 2015 | |
14 May 2015 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 1 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England CM1 1JR on 8 April 2015 |