- Company Overview for 64THS LIMITED (07936130)
- Filing history for 64THS LIMITED (07936130)
- People for 64THS LIMITED (07936130)
- More for 64THS LIMITED (07936130)
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) |
---|---|---|---|
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Ian Max Dunkley on 29 July 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from Unit 1 Beaufort House Beaufort Court Sir Thomas Medway City Estate Strood Rochester Kent ME2 4FB United Kingdom on 8 August 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
19 Mar 2013 | AP01 | Appointment of Mr Roger Lloyd Taylor as a director | |
11 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 | |
17 Apr 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 June 2013 | |
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 3 February 2012
|
|
26 Mar 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 30 June 2012 | |
26 Mar 2012 | AP01 | Appointment of Ian Dunkley as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Rhys Evans as a director | |
03 Feb 2012 | NEWINC |
Incorporation
|