- Company Overview for 1823 GROUP LIMITED (08153619)
- Filing history for 1823 GROUP LIMITED (08153619)
- People for 1823 GROUP LIMITED (08153619)
- More for 1823 GROUP LIMITED (08153619)
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) |
---|---|---|---|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | SH08 | Change of share class name or designation | |
12 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Nov 2015 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 15 November 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
03 May 2015 | TM01 | Termination of appointment of Leigh Hinton as a director on 15 September 2014 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Apr 2014 | CERTNM |
Company name changed 1823 LIMITED\certificate issued on 11/04/14
|
|
11 Apr 2014 | CONNOT | Change of name notice | |
25 Mar 2014 | CERTNM |
Company name changed rugbytel LIMITED\certificate issued on 25/03/14
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
19 Aug 2013 | CH01 | Director's details changed for Mr Steve Dunn on 19 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
20 Feb 2013 | AD01 | Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 20 February 2013 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Steve Dunn on 4 January 2013 | |
22 Oct 2012 | AD01 | Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 22 October 2012 | |
23 Jul 2012 | NEWINC |
Incorporation
|