- Company Overview for SIMPLIFIED BOOKKEEPING (SE) LTD (06419359)
- Filing history for SIMPLIFIED BOOKKEEPING (SE) LTD (06419359)
- People for SIMPLIFIED BOOKKEEPING (SE) LTD (06419359)
- More for SIMPLIFIED BOOKKEEPING (SE) LTD (06419359)
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) |
---|---|---|---|
19 Mar 2017 | TM02 | Termination of appointment of Grahame Bellingham as a secretary on 19 March 2017 | |
19 Mar 2017 | TM01 | Termination of appointment of Stuart Walker as a director on 19 March 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr David Michael Brown on 13 February 2017 | |
12 Feb 2017 | AD01 | Registered office address changed from 148 Portland Road Hove East Sussex BN3 5QL England to 7 Donato Drive London SE15 6BF on 12 February 2017 | |
12 Feb 2017 | TM01 | Termination of appointment of Janet Spencelayh as a director on 12 February 2017 | |
12 Feb 2017 | TM01 | Termination of appointment of John Robert Lepine as a director on 12 February 2017 | |
12 Feb 2017 | TM01 | Termination of appointment of Laura Maxine Bayford as a director on 12 February 2017 | |
12 Feb 2017 | AP01 | Appointment of Mr David Michael Brown as a director on 12 February 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from Navrum House 65 Queens Road Brighton East Sussex BN1 3XD England to 148 Portland Road Hove East Sussex BN3 5QL on 12 July 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from 5 Arlington Gardens Saltdean Brighton BN2 8QE England to Navrum House 65 Queens Road Brighton East Sussex BN1 3XD on 16 February 2016 | |
03 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
03 Feb 2016 | AD01 | Registered office address changed from Navrum House 65 Queens Road Brighton BN1 3XD to 5 Arlington Gardens Saltdean Brighton BN2 8QE on 3 February 2016 | |
20 Oct 2015 | TM01 | Termination of appointment of Stuart Walker as a director on 1 April 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Stuart Walker as a director on 1 April 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
12 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
10 Oct 2015 | TM01 | Termination of appointment of Christine Louise Mcleod as a director on 1 June 2015 | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AD01 | Registered office address changed from 65 Queens Road Brighton BN1 3XD England to Navrum House 65 Queens Road Brighton BN1 3XD on 21 May 2015 | |
21 May 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from 29 Upper St. James's Street Brighton BN2 1JN to 65 Queens Road Brighton BN1 3XD on 17 February 2015 | |
29 Jan 2015 | AP01 | Appointment of Mrs Christine Louise Mcleod as a director on 6 January 2015 |