- Company Overview for TREVOR SOAR STRATEGIC CONSULTING LIMITED (07866428)
- Filing history for TREVOR SOAR STRATEGIC CONSULTING LIMITED (07866428)
- People for TREVOR SOAR STRATEGIC CONSULTING LIMITED (07866428)
- More for TREVOR SOAR STRATEGIC CONSULTING LIMITED (07866428)
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) |
---|---|---|---|
05 Dec 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AP03 | Appointment of Mr Ewart Holloway as a secretary on 1 September 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to C/O Certax Accounting Marlow Limited the Gables Market Square Princes Risborough Buckinghamshire HP27 0AN on 4 December 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
03 Jun 2013 | CH01 | Director's details changed for Lady Anne Soar on 3 June 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Sir Trevor Soar on 3 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
30 Nov 2011 | NEWINC |
Incorporation
|