- Company Overview for EXTRA PEOPLE LIMITED (05901254)
- Filing history for EXTRA PEOPLE LIMITED (05901254)
- People for EXTRA PEOPLE LIMITED (05901254)
- More for EXTRA PEOPLE LIMITED (05901254)
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) |
---|---|---|---|
11 Aug 2015 | CH01 | Director's details changed for Thomas Alexander Walker on 4 June 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | TM01 | Termination of appointment of Malcolm Thomas Walker as a director on 24 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
17 Mar 2014 | CH01 | Director's details changed for Thomas Alexander Walker on 14 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Thomas Alexander Walker on 20 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from Forest Lodge Forest Road Woking Surrey GU22 8NA United Kingdom on 22 February 2013 | |
08 Nov 2012 | TM01 | Termination of appointment of Ian Silvester as a director | |
09 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AP01 | Appointment of Ian Mark Silvester as a director | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
29 Jul 2011 | TM01 | Termination of appointment of Louise Styles as a director | |
10 Mar 2011 | AD01 | Registered office address changed from 2 the Studio 24 Pond Croft Reading Road Yateley Hampshire GU46 7UR on 10 March 2011 | |
24 Jan 2011 | AP01 | Appointment of Louise Ann Styles as a director | |
24 Jan 2011 | AP01 | Appointment of Thomas Alexander Walker as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
09 Jun 2010 | TM01 | Termination of appointment of Jilly Bedford as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Cindy Price as a director | |
09 Jun 2010 | TM02 | Termination of appointment of Cindy Price as a secretary |