RECREATIONAL CHARTER INSURANCE SERVICES LIMITED
Company number 05914385
- Company Overview for RECREATIONAL CHARTER INSURANCE SERVICES LIMITED (05914385)
- Filing history for RECREATIONAL CHARTER INSURANCE SERVICES LIMITED (05914385)
- People for RECREATIONAL CHARTER INSURANCE SERVICES LIMITED (05914385)
- More for RECREATIONAL CHARTER INSURANCE SERVICES LIMITED (05914385)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
22 Oct 2013 | SH20 | Statement by directors | |
22 Oct 2013 | CAP-SS | Solvency statement dated 10/10/13 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
20 Aug 2013 | AP01 | Appointment of Mr Michael George Calvert as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Alexander Mark Thomas as a director | |
15 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Mr Beric Anthony Usher on 28 November 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 5 & 6 Dalesway House South Hawksworth Street Ilkley West Yorkshire LS299LA on 8 November 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Levent Osman as a director | |
04 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Berric Anthony Usher on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Levent Atay Osman on 16 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr Michael George Calvert on 16 October 2009 | |
27 Sep 2009 | AA | Accounts for a small company made up to 31 May 2009 |