IN 'N' OUT CENTRES (HOLDINGS) LIMITED
Company number 07312619
- Company Overview for IN 'N' OUT CENTRES (HOLDINGS) LIMITED (07312619)
- Filing history for IN 'N' OUT CENTRES (HOLDINGS) LIMITED (07312619)
- People for IN 'N' OUT CENTRES (HOLDINGS) LIMITED (07312619)
- Charges for IN 'N' OUT CENTRES (HOLDINGS) LIMITED (07312619)
- More for IN 'N' OUT CENTRES (HOLDINGS) LIMITED (07312619)
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) |
---|---|---|---|
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | CH01 | Director's details changed for Mr Jonathan Sefton Morgan on 25 July 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Pedro Henrique Cobra on 24 July 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from , St Helen's House King Street, Derby, DE1 3EE to Unit B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW on 13 August 2018 | |
13 Aug 2018 | AP03 | Appointment of Mr Kevin Peter Miller as a secretary on 25 July 2018 | |
13 Aug 2018 | TM02 | Termination of appointment of Iain Peter Malthouse as a secretary on 25 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Godric Austin Walker on 24 July 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Pedro Henrique Cobra as a director on 27 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr Godric Austin Walker as a director | |
28 Mar 2018 | AP01 | Appointment of Mr Godric Austin Walker as a director on 27 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Jonathan Sefton Morgan as a director on 26 February 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Simon Gaunt as a director on 31 January 2018 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
07 Nov 2017 | TM01 | Termination of appointment of Trevor Ronald Allen as a director on 22 September 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Michael Grant Asplin as a director on 12 October 2017 | |
17 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
07 Aug 2017 | AD02 | Register inspection address has been changed from The Byre Alderton Road Paulerspury Towcester Northamptonshire NN12 7TB England to Ground Floor Home Ground Barn Pury Hill Business Park Towcester Northampton NN12 7LS | |
04 Aug 2017 | CH03 | Secretary's details changed for Mr Iain Peter Malthouse on 12 July 2017 | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
25 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 February 2016
|