- Company Overview for RARE NORTHERN SOUL LIMITED (06772279)
- Filing history for RARE NORTHERN SOUL LIMITED (06772279)
- People for RARE NORTHERN SOUL LIMITED (06772279)
- More for RARE NORTHERN SOUL LIMITED (06772279)
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 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD01 | Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mrs Christina Joy Jeffreis on 1 November 2011 | |
17 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
04 Aug 2011 | AP01 | Appointment of Mrs Christina Joy Jeffreis as a director | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
15 Dec 2010 | TM02 | Termination of appointment of Foxwise Accountancy Ltd as a secretary | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
18 Dec 2009 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
18 Dec 2009 | CH04 | Secretary's details changed for Foxwise Accountancy Ltd on 12 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Stephen Jeffries on 12 December 2009 |