- Company Overview for 07737281 LIMITED (07737281)
- Filing history for 07737281 LIMITED (07737281)
- People for 07737281 LIMITED (07737281)
- More for 07737281 LIMITED (07737281)
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) |
---|---|---|---|
24 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
18 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
06 May 2015 | AA | Accounts made up to 31 August 2014 | |
21 Nov 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
09 Sep 2014 | TM02 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 9 September 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
06 Jun 2014 | AA | Accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 11 August 2013 with full list of shareholders | |
10 Apr 2013 | AA | Accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
04 Nov 2011 | TM01 | Termination of appointment of Lester Aldridge (Management) Limited as a director on 2 November 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Jeremy Michael Allin as a director on 2 November 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 4 November 2011 | |
03 Nov 2011 | CERTNM |
Company name changed mensola co 112 LIMITED\certificate issued on 03/11/11
|
|
02 Nov 2011 | AP01 | Appointment of Mr Simon Jonathan Dunne as a director on 2 November 2011 | |
11 Aug 2011 | NEWINC |
Incorporation
|