COMPLAINT HANDLING SERVICES LIMITED
Company number 07147735
- Company Overview for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- Filing history for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- People for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- Charges for COMPLAINT HANDLING SERVICES LIMITED (07147735)
- More for COMPLAINT HANDLING SERVICES LIMITED (07147735)
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 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | TM01 | Termination of appointment of Robert James Jeffrey Ridge as a director on 27 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Daniel Luke Gale as a director on 31 October 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Aug 2014 | MR04 | Satisfaction of charge 1 in part | |
02 Aug 2014 | MR04 | Satisfaction of charge 3 in part | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
25 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Sep 2013 | TM01 | Termination of appointment of Paul Wood as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Angela Parr as a director | |
22 Aug 2013 | CH01 | Director's details changed for Mr Daniel Gale on 1 August 2013 | |
13 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AUD | Auditor's resignation | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Nov 2012 | AP01 | Appointment of Mrs Angela Caroline Maria Parr as a director | |
30 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Aug 2012 | TM01 | Termination of appointment of Antony Crossman as a director | |
16 Aug 2012 | AP01 | Appointment of Mr Paul Stephen Wood as a director | |
22 Mar 2012 | CH01 | Director's details changed for Mr David Fuher on 16 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from 14 St. Marys Avenue Welton Lincoln LN2 3LN England on 29 February 2012 | |
29 Feb 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 | |
23 Feb 2012 | CH01 | Director's details changed for Mr Antony Kenneth Crossman on 22 February 2012 |