- Company Overview for CORT BUSINESS SERVICES UK LIMITED (06448915)
- Filing history for CORT BUSINESS SERVICES UK LIMITED (06448915)
- People for CORT BUSINESS SERVICES UK LIMITED (06448915)
- More for CORT BUSINESS SERVICES UK LIMITED (06448915)
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) |
---|---|---|---|
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jul 2012 | AP01 | Appointment of Mr Lloyd Lenson as a director | |
26 Jul 2012 | AP01 | Appointment of Ms Deborah Lansford as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Paul Arnold as a director | |
04 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
04 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2011
|
|
04 Jan 2012 | TM01 | Termination of appointment of Roger Hollis as a director | |
16 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
20 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
20 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Paul Arnold on 9 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Jeffrey Pederson on 9 December 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Deborah Lansford on 9 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Graham Michael Smith on 9 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Roger Alan Hollis on 9 December 2009 | |
01 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 3 November 2009
|
|
24 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Jun 2009 | 88(2) | Ad 30/12/08-30/12/08\gbp si 1500000@1=1500000\gbp ic 4728841/6228841\ | |
03 Jun 2009 | 123 | Gbp nc 3000000/7000000\15/05/08 | |
06 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from unit 28 barwell business park leatherhead road chessington surrey |