- Company Overview for AUTOENROLL.ME LTD (07880336)
- Filing history for AUTOENROLL.ME LTD (07880336)
- People for AUTOENROLL.ME LTD (07880336)
- Insolvency for AUTOENROLL.ME LTD (07880336)
- Registers for AUTOENROLL.ME LTD (07880336)
- More for AUTOENROLL.ME LTD (07880336)
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) |
---|---|---|---|
23 Feb 2016 | CH03 | Secretary's details changed for Wendy Helen Woodward on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Wendy Helen Woodward on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Russell Bavinton on 10 December 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Michael Haim Alculumbre on 15 December 2014 | |
16 Feb 2016 | CH01 | Director's details changed for Wendy Helen Woodward on 16 February 2016 | |
10 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Mar 2015 | AP01 | Appointment of Mr Nigel Brabbins as a director on 19 December 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from 68 Jesmond Road West Newcastle upon Tyne NE2 4PQ to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 2 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
08 Oct 2014 | TM01 | Termination of appointment of Christopher Symes Hervey as a director on 7 October 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Chris Hervey as a secretary on 7 October 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
04 Mar 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
|
|
28 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 27 September 2013
|
|
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
05 Sep 2013 | AP01 | Appointment of Chris Hervey as a director | |
05 Sep 2013 | AP01 | Appointment of Wendy Helen Woodward as a director | |
05 Sep 2013 | SH02 | Sub-division of shares on 23 August 2013 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AD01 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU England on 29 July 2013 |