UK INDIVIDUAL SHAREHOLDERS SOCIETY LIMITED
Company number 07503076
- Company Overview for UK INDIVIDUAL SHAREHOLDERS SOCIETY LIMITED (07503076)
- Filing history for UK INDIVIDUAL SHAREHOLDERS SOCIETY LIMITED (07503076)
- People for UK INDIVIDUAL SHAREHOLDERS SOCIETY LIMITED (07503076)
- More for UK INDIVIDUAL SHAREHOLDERS SOCIETY LIMITED (07503076)
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) |
---|---|---|---|
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Clifford John Weight on 15 January 2018 | |
17 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
17 Jun 2017 | AD01 | Registered office address changed from 8 Prince Consort Drive Chislehurst Kent BR7 5SB to The Glasshouse Kemnal Road Chislehurst Kent BR7 6LY on 17 June 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | AD02 | Register inspection address has been changed to 155 Beacon Avenue Kings Hill West Malling ME19 4LH | |
12 May 2017 | TM01 | Termination of appointment of Roger William Lawson as a director on 10 May 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
04 Dec 2016 | TM01 | Termination of appointment of Stanley William Grierson as a director on 3 December 2016 | |
28 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Apr 2016 | AP01 | Appointment of Mr Clifford John Weight as a director on 19 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Mark Alastair Northway as a director on 19 April 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Caroline Jane Evans as a director on 16 February 2016 | |
27 Jan 2016 | AR01 | Annual return made up to 24 January 2016 no member list | |
17 Jul 2015 | TM01 | Termination of appointment of Leon David Boros as a director on 13 July 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 | Annual return made up to 24 January 2015 no member list | |
14 Nov 2014 | TM01 | Termination of appointment of David Ward Blundell as a director on 8 November 2014 | |
17 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 May 2014 | AP01 | Appointment of Mr Michael Dennis as a director | |
18 Mar 2014 | CH01 | Director's details changed for Mr Marcus Arthur Bentley on 14 March 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr Marcus Arthur Bentley on 14 March 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Mr Marcus Arthur Bentley on 14 March 2014 | |
25 Jan 2014 | AR01 | Annual return made up to 24 January 2014 no member list |