- Company Overview for NEGOTIATE AND FIND LIMITED (06782871)
- Filing history for NEGOTIATE AND FIND LIMITED (06782871)
- People for NEGOTIATE AND FIND LIMITED (06782871)
- More for NEGOTIATE AND FIND LIMITED (06782871)
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 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
05 Jul 2013 | CERTNM |
Company name changed j rowley consultants LIMITED\certificate issued on 05/07/13
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
16 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2013 | AD02 | Register inspection address has been changed | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for James Edward Rowley on 5 January 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from the Residence Hq Chester Apartment 22 Nuns Road Chester Cheshire CH1 2LH United Kingdom on 22 February 2011 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6BJ on 14 July 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
14 Oct 2009 | AP01 | Appointment of James Edward Rowley as a director | |
07 Sep 2009 | 288b | Appointment terminated director samuel lloyd | |
07 Sep 2009 | 288b | Appointment terminated secretary online corporate secretaries LIMITED | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH | |
07 Sep 2009 | 88(2) | Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
28 Aug 2009 | CERTNM | Company name changed blossom associates LIMITED\certificate issued on 28/08/09 |