- Company Overview for REMARKABLE LETTINGS COMPANY LIMITED (07621688)
- Filing history for REMARKABLE LETTINGS COMPANY LIMITED (07621688)
- People for REMARKABLE LETTINGS COMPANY LIMITED (07621688)
- More for REMARKABLE LETTINGS COMPANY LIMITED (07621688)
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) |
---|---|---|---|
29 May 2013 | CH03 | Secretary's details changed for Richard Thomas Gerrard on 1 May 2013 | |
07 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 7 April 2013 | |
08 Mar 2013 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
07 Feb 2013 | AP01 | Appointment of Mr Spencer Braydon-Phillips as a director | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
17 Apr 2012 | TM01 | Termination of appointment of Spencer Braydon-Phillips as a director | |
16 Mar 2012 | CERTNM |
Company name changed dpms lettings LIMITED\certificate issued on 16/03/12
|
|
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | CONNOT | Change of name notice | |
07 Jun 2011 | AP01 | Appointment of Susan Elaine Holmes as a director | |
26 May 2011 | AP01 | Appointment of Spencer Braydon-Phillips as a director | |
26 May 2011 | AP01 | Appointment of Sarah Jean Hernandez as a director | |
26 May 2011 | AP03 | Appointment of Richard Thomas Gerrard as a secretary | |
26 May 2011 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 26 May 2011 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 5 May 2011
|
|
05 May 2011 | TM01 | Termination of appointment of Roy Sheraton as a director | |
05 May 2011 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director | |
04 May 2011 | NEWINC | Incorporation |