- Company Overview for CHANGEAWHILE LIMITED (06863687)
- Filing history for CHANGEAWHILE LIMITED (06863687)
- People for CHANGEAWHILE LIMITED (06863687)
- Charges for CHANGEAWHILE LIMITED (06863687)
- More for CHANGEAWHILE LIMITED (06863687)
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) |
---|---|---|---|
23 Dec 2015 | AP03 | Appointment of Mrs Lucy Morris as a secretary on 23 December 2015 | |
14 Nov 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
28 Sep 2015 | CERTNM |
Company name changed the cotswold company LIMITED\certificate issued on 28/09/15
|
|
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | CONNOT | Change of name notice | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
06 Jan 2015 | AD01 | Registered office address changed from Suite 2 Rouen House Rouen Road Norwich Norfolk NR1 1RB to Norfolk Tower Surrey Street Norwich NR1 3PA on 6 January 2015 | |
23 Sep 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
29 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr Kevin Michael Johnson as a director | |
18 Jul 2013 | AP01 | Appointment of Mr Paul Scott Marshall as a director | |
26 Jun 2013 | MISC | Sect 519 aud | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 May 2012 | |
22 May 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2012 | AD02 | Register inspection address has been changed | |
27 Feb 2012 | AP01 | Appointment of Mr Alan Joseph as a director | |
23 Feb 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |