- Company Overview for RETAINED 1ST LIMITED (08893314)
- Filing history for RETAINED 1ST LIMITED (08893314)
- People for RETAINED 1ST LIMITED (08893314)
- More for RETAINED 1ST LIMITED (08893314)
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 May 2017 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
10 Feb 2017 | AP04 | Appointment of Turner Little Company Secretaries Limited as a secretary on 18 January 2016 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 May 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD01 | Registered office address changed from 43 Tennyson Crescent Waterlooville Hampshire PO7 6AE to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 21 March 2016 | |
17 Feb 2016 | AA | Total exemption full accounts made up to 28 February 2015 | |
18 Feb 2015 | CERTNM |
Company name changed 1ST quay LIMITED\certificate issued on 18/02/15
|
|
30 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|