- Company Overview for IN CONTROL RECOVERY LTD (08299035)
- Filing history for IN CONTROL RECOVERY LTD (08299035)
- People for IN CONTROL RECOVERY LTD (08299035)
- More for IN CONTROL RECOVERY LTD (08299035)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
10 Jan 2018 | CH01 | Director's details changed for Mr Charles Stewart Greed on 4 July 2017 | |
10 Jan 2018 | PSC04 | Change of details for Mr Charles Stewart Greed as a person with significant control on 4 July 2017 | |
10 Jan 2018 | PSC01 | Notification of Luke Marwood Notley as a person with significant control on 13 January 2017 | |
10 Jan 2018 | PSC01 | Notification of Charles Stewart Greed as a person with significant control on 13 January 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | SH08 | Change of share class name or designation | |
10 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Luke Marwwood Notley on 13 January 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Jan 2014 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
08 Jan 2014 | CH01 | Director's details changed for Luke Marwwood Notley on 25 November 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Charles Stewart Greed on 25 November 2013 | |
08 Jan 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
07 Jan 2014 | TM02 | Termination of appointment of Ian Whyte as a secretary | |
17 Dec 2013 | AP01 | Appointment of Sarah Leanne Greed as a director | |
17 Dec 2013 | AP01 | Appointment of Verity Jane Notley as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Ian Whyte as a director |