- Company Overview for COURT ENFORCEMENT SERVICES LTD (08397825)
- Filing history for COURT ENFORCEMENT SERVICES LTD (08397825)
- People for COURT ENFORCEMENT SERVICES LTD (08397825)
- Charges for COURT ENFORCEMENT SERVICES LTD (08397825)
- More for COURT ENFORCEMENT SERVICES LTD (08397825)
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) |
---|---|---|---|
08 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr Malcolm Davies as a director on 1 July 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2016 | |
11 May 2016 | AP01 | Appointment of Mr Kenneth William Lawrence as a director on 1 April 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
25 Apr 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AP01 | Appointment of Mr Daron John Charles Robinson as a director on 7 April 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from , 50 Broadway, London, SW1H 0BL to . Leytonstone House Leytonstone London E11 1GA on 24 March 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Broadway Secretaries Limited as a secretary on 23 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Russell Alfred James Poulter as a director on 6 June 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
Statement of capital on 2015-09-04
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Wayne William Henry Whitford as a director | |
18 Jun 2014 | SH02 | Sub-division of shares on 27 May 2014 | |
18 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
18 Jun 2014 | SH08 | Change of share class name or designation | |
18 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 27 May 2014
|
|
18 Jun 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | TM01 | Termination of appointment of Guy Vincent as a director | |
30 May 2014 | AP01 | Appointment of Mr Francis John Millerick as a director | |
29 May 2014 | AP01 | Appointment of Mr Daren Andrew Simcox as a director |