Advanced company searchLink opens in new window

DEGREE 53 LIMITED

Company number 08537485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2015 TM01 Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014
06 Jan 2015 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 300
14 Aug 2014 ANNOTATION Rectified TM01 was removed from public register on 30/10/2014 as it was factually inaccurate.
03 Jun 2014 AP01 Appointment of Mr Andrew Paul Daniels as a director
03 Jun 2014 AP01 Appointment of Mr Christopher John Sheffield as a director
03 Jun 2014 TM01 Termination of appointment of Steven Longden as a director
03 Jun 2014 ANNOTATION Rectified AP01 was removed from the public register on 30/10/2014 as it was factually inaccurate.
03 Jun 2014 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director
02 Jun 2014 AP03 Appointment of Mr Michael Rodney Hamilton as a secretary
02 Jun 2014 AP01 Appointment of Mr Fred Done as a director
02 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
15 Jul 2013 TM01 Termination of appointment of Cs Directors Limited as a director
15 Jul 2013 TM01 Termination of appointment of Michael Blood as a director
15 Jul 2013 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
15 Jul 2013 CERTNM Company name changed jcco 333 LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
15 Jul 2013 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 15 July 2013
15 Jul 2013 AP01 Appointment of Mr Steven Longden as a director
21 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)