- Company Overview for CONTRACT CONSULT LTD (06800675)
- Filing history for CONTRACT CONSULT LTD (06800675)
- People for CONTRACT CONSULT LTD (06800675)
- More for CONTRACT CONSULT LTD (06800675)
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) |
---|---|---|---|
03 Feb 2012 | CH01 | Director's details changed for Ms Susan Jane Holmes on 3 February 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Mr Jonathan Stuart Holmes on 26 January 2010 | |
04 Mar 2011 | CH01 | Director's details changed for Ms Susan Jane Holmes on 26 January 2010 | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
12 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
11 Dec 2009 | AP01 | Appointment of Ms Susan Jane Holmes as a director | |
10 Dec 2009 | AP03 | Appointment of Mr Jonathan Stuart Holmes as a secretary | |
10 Dec 2009 | TM01 | Termination of appointment of Edwina Coales as a director | |
10 Dec 2009 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
10 Dec 2009 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 10 December 2009 | |
10 Dec 2009 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
10 Dec 2009 | AP01 | Appointment of Mr Jonathan Stuart Holmes as a director | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR | |
26 Jan 2009 | NEWINC | Incorporation |