- Company Overview for IBSTOCK TELLING GRC LIMITED (09415340)
- Filing history for IBSTOCK TELLING GRC LIMITED (09415340)
- People for IBSTOCK TELLING GRC LIMITED (09415340)
- Charges for IBSTOCK TELLING GRC LIMITED (09415340)
- More for IBSTOCK TELLING GRC LIMITED (09415340)
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 Sep 2019 | TM01 | Termination of appointment of Kevin John Sims as a director on 31 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Chris Mcleish as a director on 1 August 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
25 Oct 2018 | MR04 | Satisfaction of charge 094153400003 in full | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | AP01 | Appointment of Mr Joseph Henry Hudson as a director on 4 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Wayne Martin Sheppard as a director on 4 April 2018 | |
22 Feb 2018 | MR01 | Registration of charge 094153400003, created on 22 February 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CH01 | Director's details changed for Mr Wayne Martin Sheppard on 25 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Kevin John Sims on 25 May 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Matthias Michel Pierre Boyer Chammard as a director on 15 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Edward John Han as a director on 15 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Michel Gerard Phillipe Plantevin as a director on 15 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from Bain Capital, Ltd. Devonshire House 1 Mayfair Place London W1J 8AJ to Figgs Bidco2 Limited Leicester Road Ibstock Leicestershire LE67 6HS on 17 February 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
08 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AP03 | Appointment of Mr Robert Douglas as a secretary on 22 April 2016 | |
05 May 2016 | TM02 | Termination of appointment of Shamshad Khalfey as a secretary on 22 April 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Oct 2015 | MR04 | Satisfaction of charge 094153400002 in full | |
30 Oct 2015 | MR04 | Satisfaction of charge 094153400001 in full |