- Company Overview for EDDISTONE CONSULTING LTD (05835746)
- Filing history for EDDISTONE CONSULTING LTD (05835746)
- People for EDDISTONE CONSULTING LTD (05835746)
- More for EDDISTONE CONSULTING LTD (05835746)
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) |
---|---|---|---|
18 Nov 2015 | CH01 | Director's details changed for Timothy James Grayson Bird on 1 March 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Dr George Edwin Kivell on 27 July 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | AD01 | Registered office address changed from C/O Unit 1 10 Eyam Woodlands Grindleford Hope Valley Derbyshire S32 2HF to Brunel House Heather Lane Hathersage Hope Valley Derbyshire S32 1DP on 24 December 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | MISC | Form 288A filed to amend directors details | |
27 Jan 2014 | CH01 | Director's details changed for Timothy James Grayson Bird on 27 April 2011 | |
31 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AP01 | Appointment of Caroline Sharich as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Steven Ronald Willson as a director | |
02 Nov 2011 | AP01 | Appointment of Dr George Edwin Kivell as a director | |
02 Nov 2011 | TM02 | Termination of appointment of Caroline Sharich as a secretary | |
07 Sep 2011 | CERTNM |
Company name changed tbproserve LIMITED\certificate issued on 07/09/11
|
|
07 Sep 2011 | AD01 | Registered office address changed from 6 Commercial Road, Grindleford Hope Valley Derbyshire S32 2HA on 7 September 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2010
|
|
16 Dec 2010 | SH08 | Change of share class name or designation | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders |