- Company Overview for COMFORT CALL LIMITED (05763279)
- Filing history for COMFORT CALL LIMITED (05763279)
- People for COMFORT CALL LIMITED (05763279)
- Charges for COMFORT CALL LIMITED (05763279)
- More for COMFORT CALL LIMITED (05763279)
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) |
---|---|---|---|
21 Mar 2013 | AD02 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom | |
27 Nov 2012 | AUD | Auditor's resignation | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | CC04 | Statement of company's objects | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2012 | AP03 | Appointment of Mr Mark Andrew John Harrison as a secretary | |
19 Nov 2012 | AP01 | Appointment of Mr Mark Andrew John Harrison as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Craig Rushton as a director | |
16 Nov 2012 | AD01 | Registered office address changed from , 7-8 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne and Wear, NE31 2EQ on 16 November 2012 | |
16 Nov 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
16 Nov 2012 | TM01 | Termination of appointment of Jonathan Lees as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Andrew Lees as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Rosemary Adams as a director | |
16 Nov 2012 | TM02 | Termination of appointment of Jonathan Lees as a secretary | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
27 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
06 May 2010 | AD02 | Register inspection address has been changed | |
05 May 2010 | CH03 | Secretary's details changed for Mr Jonathan Michael Lees on 1 October 2009 | |
05 May 2010 | CH01 | Director's details changed for Andrew Richard Lees on 1 October 2009 |