- Company Overview for LOADPOINT LIMITED (07206519)
- Filing history for LOADPOINT LIMITED (07206519)
- People for LOADPOINT LIMITED (07206519)
- Charges for LOADPOINT LIMITED (07206519)
- More for LOADPOINT LIMITED (07206519)
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) |
---|---|---|---|
11 Jul 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
22 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
21 May 2013 | AD03 | Register(s) moved to registered inspection location | |
20 May 2013 | AD02 | Register inspection address has been changed | |
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 March 2013
|
|
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2013 | AP01 | Appointment of Anthony Christopher Bradbury as a director | |
04 Mar 2013 | TM01 | Termination of appointment of David Pedley as a director | |
04 Mar 2013 | TM02 | Termination of appointment of Claire Paish as a secretary | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 29 June 2011 | |
27 Jun 2011 | AP03 | Appointment of Miss Claire Paish as a secretary | |
27 Jun 2011 | TM02 | Termination of appointment of Ruth Cook as a secretary | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
15 Jun 2011 | CH03 | Secretary's details changed for Ruth Cook on 28 March 2011 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
08 Jun 2011 | SH02 | Sub-division of shares on 6 September 2010 | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | CERTNM |
Company name changed plusmead LIMITED\certificate issued on 23/09/10
|
|
23 Sep 2010 | CONNOT | Change of name notice | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2010 | AP01 | Appointment of Andrew Gilbert Saunders as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Susan Buhagiar as a director |