- Company Overview for 24 BPL (HARROGATE) LIMITED (08765471)
- Filing history for 24 BPL (HARROGATE) LIMITED (08765471)
- People for 24 BPL (HARROGATE) LIMITED (08765471)
- More for 24 BPL (HARROGATE) LIMITED (08765471)
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) |
---|---|---|---|
12 Jan 2015 | TM01 | Termination of appointment of Robert John Corry as a director on 31 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 | |
12 Jan 2015 | AP03 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 | |
28 Dec 2014 | AP01 | Appointment of Sir Michael Aron Heller as a director on 18 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2013 | AP01 | Appointment of John Alexander Heller as a director | |
24 Dec 2013 | AP01 | Appointment of Mr Robert John Corry as a director | |
24 Dec 2013 | AP03 | Appointment of Heather Curtis as a secretary | |
24 Dec 2013 | TM01 | Termination of appointment of Christopher Mackie as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
24 Dec 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
24 Dec 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
24 Dec 2013 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 December 2013 | |
07 Nov 2013 | NEWINC | Incorporation |