- Company Overview for INDEPEN LIMITED (06914574)
- Filing history for INDEPEN LIMITED (06914574)
- People for INDEPEN LIMITED (06914574)
- More for INDEPEN LIMITED (06914574)
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) |
---|---|---|---|
05 Apr 2017 | TM01 | Termination of appointment of David Baxter as a director on 31 March 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Philip Gareth Davies as a director on 30 November 2016 | |
25 Nov 2016 | RP04AP01 | Second filing for the appointment of Philip Gareth Davies as a director | |
01 Jul 2016 | AP01 | Appointment of Mr James David John Rickleton as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr David Baxter as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Michael Beverley as a director on 30 June 2016 | |
01 Jul 2016 | AP01 |
Appointment of Mr Philip Gareth Davies as a director on 30 June 2016
|
|
17 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
04 Apr 2016 | AP01 | Appointment of Mr Timothy Burfoot as a director on 1 April 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Alan Moore as a director on 25 February 2016 | |
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Frieston Grange 15 Hough Road Frieston Grantham Lincolnshire NG32 3BY on 27 March 2015 | |
04 Sep 2014 | AP01 | Appointment of Mr Alan Moore as a director on 1 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr John Richard Hargreaves as a director on 1 August 2014 | |
30 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Stephen Bolton as a director |