- Company Overview for URIAH HEEP MUSIC LIMITED (06999340)
- Filing history for URIAH HEEP MUSIC LIMITED (06999340)
- People for URIAH HEEP MUSIC LIMITED (06999340)
- More for URIAH HEEP MUSIC LIMITED (06999340)
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) |
---|---|---|---|
01 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Bernard Shaw on 6 April 2014 | |
23 Jun 2015 | AD01 | Registered office address changed from The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA England to The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE to The Grange Northlew Road Inwardleigh Okehampton Devon EX20 3DA on 23 June 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr David Gerrard Rimmer as a director on 26 March 2015 | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
20 Aug 2014 | AD01 | Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE on 20 August 2014 | |
19 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
16 Sep 2013 | TM01 | Termination of appointment of Trevor Bolder as a director | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Bernard Shaw as a director | |
08 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
10 Aug 2010 | AD01 | Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH on 10 August 2010 | |
12 Mar 2010 | AP01 | Appointment of Mr Russell Gilbrook as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Phil Lanzon as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Trevor Bolder as a director | |
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
12 Mar 2010 | AP01 | Appointment of Mr Michael Frederick Box as a director | |
01 Sep 2009 | RESOLUTIONS |
Resolutions
|