- Company Overview for 24/7 MAINTENANCE (UK) LTD (08636837)
- Filing history for 24/7 MAINTENANCE (UK) LTD (08636837)
- People for 24/7 MAINTENANCE (UK) LTD (08636837)
- Insolvency for 24/7 MAINTENANCE (UK) LTD (08636837)
- More for 24/7 MAINTENANCE (UK) LTD (08636837)
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) |
---|---|---|---|
28 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD01 | Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP England to C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 11 January 2016 | |
30 Nov 2015 | CH01 | Director's details changed for Miss Daisy Amber Cordner on 20 November 2015 | |
23 Sep 2015 | AP01 | Appointment of Miss Daisy Amber Cordner as a director on 1 June 2015 | |
23 Sep 2015 | AP03 | Appointment of Miss Daisy Cordner as a secretary on 1 June 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Sandra Ellen Cordner as a director on 1 June 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Mark Anthony Cordner as a director on 1 June 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Sandra Ellen Cordner as a secretary on 1 June 2015 | |
14 Sep 2015 | AP01 | Appointment of Mrs Sandra Ellen Cordner as a director on 1 June 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Mark Anthony Cordner as a director on 1 June 2015 | |
14 Sep 2015 | AP03 | Appointment of Mrs Sandra Ellen Cordner as a secretary on 1 June 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Daisy Amber Cordner as a director on 1 June 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Daisy Amber Cordner as a secretary on 1 June 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from Flat 9 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL to C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 5 June 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | TM02 | Termination of appointment of Deldar Singh as a secretary | |
10 Jan 2014 | AD01 | Registered office address changed from 30 Treve Avenue Harrow Middlesex HA1 4AJ United Kingdom on 10 January 2014 | |
10 Jan 2014 | TM01 | Termination of appointment of Deldar Singh as a director | |
10 Jan 2014 | AP03 | Appointment of Miss Daisy Amber Cordner as a secretary | |
10 Jan 2014 | TM01 | Termination of appointment of Graham Langley as a director | |
10 Jan 2014 | AP01 | Appointment of Miss Daisy Amber Cordner as a director |