CONSUMABLES CORPORATE GROUP LIMITED
Company number 07090729
- Company Overview for CONSUMABLES CORPORATE GROUP LIMITED (07090729)
- Filing history for CONSUMABLES CORPORATE GROUP LIMITED (07090729)
- People for CONSUMABLES CORPORATE GROUP LIMITED (07090729)
- Charges for CONSUMABLES CORPORATE GROUP LIMITED (07090729)
- More for CONSUMABLES CORPORATE GROUP LIMITED (07090729)
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) |
---|---|---|---|
29 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
03 Jan 2014 | TM01 | Termination of appointment of Alistair Aikman as a director | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 August 2013 | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
14 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 August 2013 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr Raymond Dennis Hall on 9 June 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Mrs Mary Jean Hall on 9 June 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Dr Alistair Alan Aikman on 29 June 2012 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2012 | AD01 | Registered office address changed from Safeguard House Hazleton Interchange Waterlooville Hampshire PO8 9JU England on 18 June 2012 | |
18 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mr Jonathan Mark Hall on 30 November 2010 | |
22 Dec 2011 | CH01 | Director's details changed for Mrs Mary Jean Hall on 21 April 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Raymond Dennis Hall on 21 April 2011 | |
17 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
22 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Mrs Mary Jean Hall as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Jonathan Hall as a director | |
21 Dec 2010 | AP01 | Appointment of Dr Alistair Alan Aikman as a director | |
21 Dec 2010 | AP03 | Appointment of Mrs Mary Hall as a secretary |