- Company Overview for POSILLIPO AT BROADSTAIRS LIMITED (07366809)
- Filing history for POSILLIPO AT BROADSTAIRS LIMITED (07366809)
- People for POSILLIPO AT BROADSTAIRS LIMITED (07366809)
- Charges for POSILLIPO AT BROADSTAIRS LIMITED (07366809)
- More for POSILLIPO AT BROADSTAIRS LIMITED (07366809)
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 Apr 2016 | MR01 | Registration of charge 073668090001, created on 21 March 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Vincenzo Esposito on 28 July 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 21 April 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Dec 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
08 Apr 2011 | CERTNM |
Company name changed south east civils LIMITED\certificate issued on 08/04/11
|
|
08 Apr 2011 | TM01 | Termination of appointment of Rodney Davis as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Vincenzo Esposito as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Espedito Tammaro as a director | |
09 Sep 2010 | CERTNM |
Company name changed rod davis contracting LIMITED\certificate issued on 09/09/10
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
06 Sep 2010 | NEWINC |
Incorporation
|