- Company Overview for CONSOL TANNING LIMITED (07458347)
- Filing history for CONSOL TANNING LIMITED (07458347)
- People for CONSOL TANNING LIMITED (07458347)
- Charges for CONSOL TANNING LIMITED (07458347)
- More for CONSOL TANNING LIMITED (07458347)
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 Dec 2017 | CH01 | Director's details changed for Mr Poul Nymann Jensen on 1 December 2017 | |
12 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Apr 2017 | CH01 | Director's details changed for Jesper Primdahl on 1 April 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr Poul Jensen Nymann Jensen on 4 December 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
29 Aug 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 28 February 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Mr Poul Jensen Nyman as a director | |
13 Jul 2011 | AP01 | Appointment of Jesper Primdahl as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
08 Feb 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 February 2011 | |
02 Dec 2010 | NEWINC |
Incorporation
|