- Company Overview for ASSESSMENTS BIDCO LIMITED (07964572)
- Filing history for ASSESSMENTS BIDCO LIMITED (07964572)
- People for ASSESSMENTS BIDCO LIMITED (07964572)
- Charges for ASSESSMENTS BIDCO LIMITED (07964572)
- More for ASSESSMENTS BIDCO LIMITED (07964572)
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) |
---|---|---|---|
27 Sep 2016 | MR01 | Registration of charge 079645720002, created on 22 September 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Robert Dargue on 15 August 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 | |
18 Jul 2016 | AP04 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 | |
09 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
10 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
30 Jan 2015 | TM01 | Termination of appointment of Andrew Thraves as a director on 23 December 2014 | |
23 Sep 2014 | MISC | Section 519 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
18 Mar 2014 | TM01 | Termination of appointment of Adrian Cockell as a director | |
23 Sep 2013 | AP01 | Appointment of Mr Gregor Stanley Watson as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Adrian Eaglestone as a director | |
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from 48 Grosvenor Street London W1K 3HW United Kingdom on 15 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
25 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
30 Mar 2012 | SH02 | Sub-division of shares on 15 March 2012 | |
29 Mar 2012 | AP01 | Appointment of Adrian Cockell as a director | |
29 Mar 2012 | AP04 | Appointment of Roxburgh Milkins Llp as a secretary | |
29 Mar 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 |