Advanced company searchLink opens in new window

COMPLAINT HANDLING SERVICES LIMITED

Company number 07147735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 200
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 100
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Feb 2010 NEWINC Incorporation