- Company Overview for SALESMASTER UK LIMITED (06694155)
- Filing history for SALESMASTER UK LIMITED (06694155)
- People for SALESMASTER UK LIMITED (06694155)
- Charges for SALESMASTER UK LIMITED (06694155)
- More for SALESMASTER UK LIMITED (06694155)
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) |
---|---|---|---|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2017 | MR01 | Registration of charge 066941550002, created on 14 February 2017 | |
21 Nov 2016 | AP01 | Appointment of Mr Anthony John Bailey as a director on 21 November 2016 | |
31 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
31 May 2016 | TM01 | Termination of appointment of Richard John Forman as a director on 27 May 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mr George Roger Oscroft on 18 March 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Christopher George Stott on 22 December 2015 | |
21 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
08 Dec 2014 | AD01 | Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX to Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF on 8 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
12 Aug 2014 | AA | Full accounts made up to 28 February 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr Richard John Forman on 2 April 2013 | |
10 Sep 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
19 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 12 April 2013
|
|
19 Apr 2013 | CC04 | Statement of company's objects | |
19 Apr 2013 | SH02 | Sub-division of shares on 12 April 2013 | |
19 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2013 | SH08 | Change of share class name or designation | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|