- Company Overview for SIXFIVENINETWO LIMITED (07416592)
- Filing history for SIXFIVENINETWO LIMITED (07416592)
- People for SIXFIVENINETWO LIMITED (07416592)
- Insolvency for SIXFIVENINETWO LIMITED (07416592)
- More for SIXFIVENINETWO LIMITED (07416592)
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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mrs Frances Catherine James on 1 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Anthony David Brand on 1 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 4 &5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 October 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Stephen James Thomas Askew as a director on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Geoffrey Charles Fairclough as a director on 30 June 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
18 Nov 2014 | CH01 | Director's details changed for Mr Anthony David Brand on 17 November 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Mr Geoffrey Charles Fairclough on 24 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
10 Jan 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 31 March 2011 | |
22 Oct 2010 | NEWINC |
Incorporation
|