- Company Overview for ARTEMIS RECOVERIES LIMITED (08887639)
- Filing history for ARTEMIS RECOVERIES LIMITED (08887639)
- People for ARTEMIS RECOVERIES LIMITED (08887639)
- Charges for ARTEMIS RECOVERIES LIMITED (08887639)
- Insolvency for ARTEMIS RECOVERIES LIMITED (08887639)
- More for ARTEMIS RECOVERIES LIMITED (08887639)
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) |
---|---|---|---|
22 Oct 2018 | AP01 | Appointment of Mrs Julia Hewett as a director on 19 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Mr Mark Richard Livingstone as a director on 19 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Jack Nicklaus Davies as a director on 19 October 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Mark Richard Livingstone as a director on 28 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Jack Nicklaus Davies as a director on 28 August 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
13 Dec 2017 | PSC02 | Notification of Alem Property Management Ltd as a person with significant control on 5 May 2017 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 29 September 2017 | |
22 Nov 2017 | AA01 | Previous accounting period extended from 30 March 2017 to 29 September 2017 | |
09 May 2017 | AP01 | Appointment of Mr Mark Richard Livingstone as a director on 5 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Gregory Laker as a director on 5 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Christopher David Hall as a director on 5 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from Unit 11a the Wharf Bridge Street Birmingham B1 2JS England to 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL on 8 May 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS to Unit 11a the Wharf Bridge Street Birmingham B1 2JS on 25 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Peter Thurston as a director on 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
08 Oct 2015 | AP01 | Appointment of Gregory Laker as a director on 25 August 2015 | |
30 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 30 March 2016 | |
16 Sep 2015 | TM01 | Termination of appointment of Sean Keogh as a director on 25 August 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Nicholas Smith as a director on 25 August 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Eamon Michael O'malley as a director on 25 August 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from C/O Tss Suites 13-16 Barton Arcade Manchester M3 2BH to 7 the Wharf Bridge Street Birmingham West Midlands B1 2JS on 16 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Peter Thurston as a director on 25 August 2015 |