- Company Overview for DEBENTURES LIMITED (06013659)
- Filing history for DEBENTURES LIMITED (06013659)
- People for DEBENTURES LIMITED (06013659)
- Charges for DEBENTURES LIMITED (06013659)
- More for DEBENTURES LIMITED (06013659)
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 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from 7 Laurel House Station Approach Alresford Hampshire SO24 9JH to 11 Staple Inn London WC1V 7QH on 18 March 2015 | |
15 Jan 2015 | AP04 | Appointment of Mh Secretaries Limited as a secretary on 1 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Mar 2014 | TM02 | Termination of appointment of Mh Secretaries Limited as a secretary | |
03 Mar 2014 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Philippa Jane Winton on 30 October 2012 | |
17 Aug 2012 | AAMD | Amended accounts made up to 30 November 2011 | |
02 Jul 2012 | AP04 | Appointment of Mh Secretaries Limited as a secretary | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Mar 2012 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 27 March 2012 | |
27 Mar 2012 | TM02 | Termination of appointment of Jacqueline Elton as a secretary | |
27 Mar 2012 | TM02 | Termination of appointment of Michael Armstrong as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of Michael Armstrong as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Jacqueline Elton as a director | |
09 Feb 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
01 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |