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) |
---|---|---|---|
31 Oct 2011 | AA | Full accounts made up to 28 February 2011 | |
15 Sep 2011 | SH10 | Particulars of variation of rights attached to shares | |
15 Sep 2011 | SH08 | Change of share class name or designation | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Mr Robert James Jeffrey Ridge on 10 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Daniel Gale on 10 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr David Fuher on 10 February 2011 | |
10 Feb 2011 | AP01 | Appointment of Mr Antony Kenneth Crossman as a director | |
06 Jan 2011 | AD01 | Registered office address changed from 21a Newland Lincoln Lincs LN1 1XP United Kingdom on 6 January 2011 | |
26 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 22 November 2010
|
|
02 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 October 2010
|
|
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2010 | NEWINC | Incorporation |