- Company Overview for UMBRELLA EUROPE LIMITED (05631588)
- Filing history for UMBRELLA EUROPE LIMITED (05631588)
- People for UMBRELLA EUROPE LIMITED (05631588)
- Charges for UMBRELLA EUROPE LIMITED (05631588)
- More for UMBRELLA EUROPE LIMITED (05631588)
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) |
---|---|---|---|
08 Dec 2017 | PSC04 | Change of details for Mr Mark Terence Fanthorpe as a person with significant control on 23 November 2016 | |
08 Dec 2017 | PSC04 | Change of details for Mr David Arthur Victor Evans as a person with significant control on 23 November 2016 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for Mr Mark Terence Fanthorpe on 25 November 2015 | |
26 Aug 2016 | CH01 | Director's details changed for Mr David Arthur Victor Evans on 1 July 2016 | |
26 Aug 2016 | CH03 | Secretary's details changed for Mr Mark Terence Fanthorpe on 25 November 2015 | |
10 Aug 2016 | MR01 | Registration of charge 056315880005, created on 4 August 2016 | |
09 Aug 2016 | MR01 | Registration of charge 056315880004, created on 4 August 2016 | |
09 Aug 2016 | MR01 | Registration of charge 056315880003, created on 4 August 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 13 May 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | CH01 | Director's details changed for Mr David Arthur Victor Evans on 23 June 2014 | |
13 Dec 2013 | CH01 | Director's details changed for Mr David Arthur Victor Evans on 13 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|