- Company Overview for CLOSE UK LIMITED (06302566)
- Filing history for CLOSE UK LIMITED (06302566)
- People for CLOSE UK LIMITED (06302566)
- Charges for CLOSE UK LIMITED (06302566)
- More for CLOSE UK LIMITED (06302566)
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) |
---|---|---|---|
10 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
31 Jul 2015 | TM01 | Termination of appointment of Marc Christian Stuart Gee as a director on 10 December 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from C/O React Business Services 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 27 July 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jan 2015 | SH03 | Purchase of own shares. | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2014 | MR01 | Registration of charge 063025660003, created on 9 December 2014 | |
13 Dec 2014 | MR01 | Registration of charge 063025660002, created on 9 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
22 Jul 2013 | CH01 | Director's details changed for Mr Colin Ian Macgregor on 1 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom on 22 July 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr Daniel James Welch as a director | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Neil Mellor as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Simon Brewster as a director | |
13 Oct 2011 | TM02 | Termination of appointment of Neil Mellor as a secretary | |
13 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 13 October 2011
|
|
13 Oct 2011 | RESOLUTIONS |
Resolutions
|