Advanced company searchLink opens in new window

CONTOUR HOLDINGS LIMITED

Company number 06846542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2016 AP03 Appointment of Mr Gary Preston Shillinglaw as a secretary on 7 January 2016
11 Jan 2016 AP01 Appointment of Mr Paul Howard Neville as a director on 7 January 2016
11 Jan 2016 TM01 Termination of appointment of Nicholas John Foster as a director on 7 January 2016
11 Jan 2016 TM01 Termination of appointment of Ian Edward Aldridge as a director on 7 January 2016
11 Jan 2016 TM01 Termination of appointment of Claire Foster as a director on 7 January 2016
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 125
13 Apr 2015 AD01 Registered office address changed from 9 Bartley Point Osborn Way Hook Hampshire RG27 9GX England to Unit 9 Bartley Point Osborn Way Hook Hampshire RG27 9GX on 13 April 2015
10 Mar 2015 AD01 Registered office address changed from Unit 28 Murrell Green Business Park London Road Hook Hampshire RG27 9GR to 9 Bartley Point Osborn Way Hook Hampshire RG27 9GX on 10 March 2015
03 Mar 2015 AA Accounts for a small company made up to 30 June 2014
07 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 125
07 Apr 2014 AA Accounts for a small company made up to 30 June 2013
22 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a small company made up to 30 June 2012
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
16 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
20 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mrs Claire Foster as a director
15 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
07 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
12 Apr 2010 88(2) Ad 13/03/09\gbp si 25@1=25\gbp ic 100/125\
09 Apr 2010 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
01 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
13 Mar 2009 NEWINC Incorporation