- Company Overview for DECEMBER GROUP LIMITED (06708809)
- Filing history for DECEMBER GROUP LIMITED (06708809)
- People for DECEMBER GROUP LIMITED (06708809)
- Charges for DECEMBER GROUP LIMITED (06708809)
- More for DECEMBER GROUP LIMITED (06708809)
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 Dec 2017 | TM01 | Termination of appointment of Jonathan Ayser Edelstein as a director on 14 December 2017 | |
19 Dec 2017 | PSC07 | Cessation of Jonathan Ayser Edelstein as a person with significant control on 14 December 2017 | |
02 Jun 2017 | MR01 | Registration of charge 067088090002, created on 31 May 2017 | |
27 Feb 2017 | MR01 | Registration of charge 067088090001, created on 10 February 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Mr Andrew Philip Green on 20 December 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mr Jonathan Ayser Edelstein on 15 December 2016 | |
19 Dec 2016 | CH03 | Secretary's details changed for Mr Andrew Philip Green on 15 December 2016 | |
02 Mar 2016 | CH03 | Secretary's details changed for Mr Andrew Philip Green on 26 February 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Andrew Philip Green on 26 February 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
31 Jul 2014 | AD01 | Registered office address changed from Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP England to 7 Christie Way Manchester M21 7QY on 31 July 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 May 2014 | AD01 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 21 May 2014 | |
26 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |