- Company Overview for 21 SIX LIMITED (08739174)
- Filing history for 21 SIX LIMITED (08739174)
- People for 21 SIX LIMITED (08739174)
- Charges for 21 SIX LIMITED (08739174)
- More for 21 SIX LIMITED (08739174)
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) |
---|---|---|---|
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | SH08 | Change of share class name or designation | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | TM01 | Termination of appointment of Matthew Bennett Rippon as a director on 5 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of James David Collis as a director on 5 April 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
15 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 August 2016
|
|
15 Sep 2016 | MA | Memorandum and Articles of Association | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | AP01 | Appointment of Mr Matthew Bennett Rippon as a director on 25 August 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD01 | Registered office address changed from Suite B, Hollythorns House the Hollythorns Swanmore Southampton SO32 2NW to Alexander House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FX on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr James David Collis on 9 September 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Richard William John Ankers on 9 September 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Amanda Ankers as a secretary on 9 September 2015 | |
16 Nov 2015 | MR01 | Registration of charge 087391740001, created on 13 November 2015 | |
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
05 Oct 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AP01 | Appointment of Mr James David Collis as a director on 9 September 2015 | |
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 |