CONSIDER IT DONE PROPERTY MAINTENANCE LIMITED
Company number 08647746
- Company Overview for CONSIDER IT DONE PROPERTY MAINTENANCE LIMITED (08647746)
- Filing history for CONSIDER IT DONE PROPERTY MAINTENANCE LIMITED (08647746)
- People for CONSIDER IT DONE PROPERTY MAINTENANCE LIMITED (08647746)
- More for CONSIDER IT DONE PROPERTY MAINTENANCE LIMITED (08647746)
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) |
---|---|---|---|
18 Mar 2020 | PSC04 | Change of details for Mrs Sara Michelle Loetz as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr William Allen John Ashby on 1 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for William Allen John Ashby as a person with significant control on 1 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Sara Michelle Loetz on 1 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 18 March 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
14 Aug 2019 | CH01 | Director's details changed for Mr William Allen John Ashby on 13 February 2018 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
07 Sep 2017 | PSC07 | Cessation of M&S Electrical (Uk) Ltd as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC02 | Notification of M&S Electrical (Uk) Ltd as a person with significant control on 6 April 2016 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
25 Aug 2016 | CH01 | Director's details changed for Mrs Sara Michelle Loetz on 1 January 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Michael Andrew Loetz on 1 January 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr William Allen John Ashby on 1 January 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
15 Aug 2013 | AP01 | Appointment of Mrs Sara Loetz as a director |