- Company Overview for SURACLE LTD (06394894)
- Filing history for SURACLE LTD (06394894)
- People for SURACLE LTD (06394894)
- Charges for SURACLE LTD (06394894)
- More for SURACLE LTD (06394894)
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) |
---|---|---|---|
29 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
17 Oct 2012 | TM01 | Termination of appointment of David Barrett as a director | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AP01 | Appointment of Mr David Barrett as a director | |
13 Jan 2012 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 5 January 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 2 November 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from , C/O Suite 105, 400 Pavillion Drive, Northampton, Northamptonshire, NN4 7PA, United Kingdom on 19 August 2011 | |
11 Feb 2011 | TM01 | Termination of appointment of Anne Maskell as a director | |
19 Jan 2011 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 13 January 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from , 40a Main Road, Grendon, Northampton, Northamptonshire, NN7 1JW on 3 November 2010 | |
17 Sep 2010 | TM02 | Termination of appointment of Yvette Austin as a secretary | |
22 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Ms Anne Maskell on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Timothy Michael Vincent on 22 October 2009 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mrs Yvette Austin on 22 October 2009 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jul 2009 | 288a | Director appointed ms anne maskell | |
13 Jul 2009 | 288b | Appointment terminated director john rodway | |
13 Jul 2009 | 288a | Secretary appointed mrs yvette austin | |
13 Jul 2009 | 288b | Appointment terminated secretary cheryl rodway | |
16 Jan 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 |