- Company Overview for CO SEC NUMBER 4 LIMITED (07861399)
- Filing history for CO SEC NUMBER 4 LIMITED (07861399)
- People for CO SEC NUMBER 4 LIMITED (07861399)
- Charges for CO SEC NUMBER 4 LIMITED (07861399)
- More for CO SEC NUMBER 4 LIMITED (07861399)
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 May 2018 | CH03 | Secretary's details changed for Rebecca Jane Scudamore on 10 May 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr David Brian Meller on 10 May 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Paul Roger Lewis as a director on 31 March 2018 | |
04 Jan 2018 | CH03 | Secretary's details changed for Rebecca Jane Scudamore on 3 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Christopher Eldridge on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr David Brian Meller on 3 January 2018 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Paul Roger Lewis on 3 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
08 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Paul Roger Lewis on 8 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Diane Patricia Venturini as a secretary on 19 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Feb 2014 | CH01 | Director's details changed for Mr David Brian Meller on 3 February 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
03 Jan 2013 | TM01 | Termination of appointment of Andrew Blair as a director | |
03 Jan 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
03 Jan 2013 | AP03 | Appointment of Diane Patricia Venturini as a secretary |