- Company Overview for REPUBLIC PUBLISHING LIMITED (05982363)
- Filing history for REPUBLIC PUBLISHING LIMITED (05982363)
- People for REPUBLIC PUBLISHING LIMITED (05982363)
- More for REPUBLIC PUBLISHING LIMITED (05982363)
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) |
---|---|---|---|
02 Jun 2015 | TM01 | Termination of appointment of James Beechinor Collins as a director on 1 June 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
08 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 January 2015 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | SH08 | Change of share class name or designation | |
22 Jan 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 31 July 2014 | |
22 Jan 2014 | AP01 | Appointment of Sarah Elizabeth Mackenzie as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Clive Swan as a director | |
22 Jan 2014 | TM02 | Termination of appointment of James Beechinor Collins as a secretary | |
20 Jan 2014 | AP01 | Appointment of Mr Bruce Eugene Bishop as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Clive John Rae Swan on 29 October 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Michael John Cooper on 29 October 2013 | |
11 Dec 2013 | CH03 | Secretary's details changed for James Beechinor Collins on 29 October 2013 | |
11 Dec 2013 | CH01 | Director's details changed for James Beechinor Collins on 29 October 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Michael John Cooper on 7 December 2011 | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | CC04 | Statement of company's objects | |
06 Sep 2011 | SH08 | Change of share class name or designation |