- Company Overview for RESPONSE ONE HOLDINGS LIMITED (06724581)
- Filing history for RESPONSE ONE HOLDINGS LIMITED (06724581)
- People for RESPONSE ONE HOLDINGS LIMITED (06724581)
- Insolvency for RESPONSE ONE HOLDINGS LIMITED (06724581)
- More for RESPONSE ONE HOLDINGS LIMITED (06724581)
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) |
---|---|---|---|
13 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 | |
13 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 | |
25 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
03 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 July 2015 | |
03 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
03 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
03 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
15 Dec 2015 | TM01 | Termination of appointment of Patrick John Sargeant as a director on 1 September 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Nichola Gill Thompson as a director on 1 September 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
02 Nov 2015 | AP03 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 | |
08 May 2015 | AA | Audit exemption subsidiary accounts made up to 1 August 2014 | |
08 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 | |
08 May 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 | |
08 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 | |
15 Dec 2014 | TM01 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Aug 2014 | AP01 | Appointment of Paul Bradley Gray as a director on 1 August 2014 | |
23 Apr 2014 | AA | Full accounts made up to 2 August 2013 | |
18 Feb 2014 | AA01 | Current accounting period extended from 27 July 2014 to 31 July 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
27 Oct 2013 | TM01 | Termination of appointment of Timothy Calvert-Jones as a director | |
08 May 2013 | AA | Full accounts made up to 27 July 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr Patrick John Sargeant on 29 January 2013 |