- Company Overview for BOARD APPOINTMENTS LIMITED (08039773)
- Filing history for BOARD APPOINTMENTS LIMITED (08039773)
- People for BOARD APPOINTMENTS LIMITED (08039773)
- More for BOARD APPOINTMENTS LIMITED (08039773)
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 Dec 2013 | TM01 | Termination of appointment of Michael Jackson as a director | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jul 2013 | CERTNM |
Company name changed robert purvis consultants LIMITED\certificate issued on 04/07/13
|
|
04 Jul 2013 | CONNOT | Change of name notice | |
11 Jun 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from 12 Brookend Street Ross on Wye Herefordshire HR9 7EG on 11 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Mr Robert George Purvis on 1 May 2013 | |
01 May 2013 | AP03 | Appointment of Mr Christopher Deft as a secretary | |
25 Feb 2013 | TM01 | Termination of appointment of David Thorp as a director | |
31 Jul 2012 | AP01 | Appointment of Avm Michael Richard Jackson as a director | |
23 Jul 2012 | AD01 | Registered office address changed from First Floor 39 St Owen Street Hereford Herefordshire HR1 2JB England on 23 July 2012 | |
23 Jul 2012 | AP01 | Appointment of David John Thorp as a director | |
23 Jul 2012 | AP01 | Appointment of Hugh Bernard Colver as a director | |
23 Jul 2012 | AP01 | Appointment of William Morris as a director | |
20 Apr 2012 | NEWINC |
Incorporation
|