- Company Overview for 1856 HOLDINGS LTD (08198940)
- Filing history for 1856 HOLDINGS LTD (08198940)
- People for 1856 HOLDINGS LTD (08198940)
- Charges for 1856 HOLDINGS LTD (08198940)
- More for 1856 HOLDINGS LTD (08198940)
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) |
---|---|---|---|
07 Oct 2015 | CH01 | Director's details changed for Mr Simon John Pollard on 12 June 2015 | |
28 May 2015 | CERTNM |
Company name changed GAG358 LIMITED\certificate issued on 28/05/15
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | AD01 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 27 September 2013 | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2012 | AP01 | Appointment of Simon Pollard as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Neil Walmsley as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Simon Ratcliffe as a director | |
17 Oct 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | CONNOT | Change of name notice | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2012 | NEWINC | Incorporation |