- Company Overview for THECHANGECO LIMITED (09555290)
- Filing history for THECHANGECO LIMITED (09555290)
- People for THECHANGECO LIMITED (09555290)
- More for THECHANGECO LIMITED (09555290)
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) |
---|---|---|---|
28 Oct 2019 | AD01 | Registered office address changed from St. Moritz Potten End Hill Water End Hemel Hempstead HP1 3BN to Fairview House Potten End Hill Water End Hemel Hempstead HP1 3BN on 28 October 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
14 Dec 2015 | AP01 | Appointment of Mrs Alison Jane Gillham as a director on 14 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | TM01 | Termination of appointment of Jill Geldard as a director on 15 August 2015 | |
22 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-22
|