- Company Overview for LINED SEEDEATER LIMITED (07461267)
- Filing history for LINED SEEDEATER LIMITED (07461267)
- People for LINED SEEDEATER LIMITED (07461267)
- More for LINED SEEDEATER LIMITED (07461267)
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 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Michael Bernard Blake as a director on 11 August 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Raimondas Jablonskis as a director on 25 February 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Jul 2012 | AA01 | Current accounting period shortened from 31 December 2011 to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
20 Dec 2011 | TM01 | Termination of appointment of G a Directors Limited as a director | |
06 Dec 2010 | NEWINC |
Incorporation
|