Advanced company searchLink opens in new window

24/7 MAINTENANCE (UK) LTD

Company number 08636837

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)
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
  • GBP 2
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
  • GBP 2
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
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