- Company Overview for CANDOVER INVESTMENTS PLC (01512178)
- Filing history for CANDOVER INVESTMENTS PLC (01512178)
- People for CANDOVER INVESTMENTS PLC (01512178)
- Charges for CANDOVER INVESTMENTS PLC (01512178)
- Insolvency for CANDOVER INVESTMENTS PLC (01512178)
- Registers for CANDOVER INVESTMENTS PLC (01512178)
- More for CANDOVER INVESTMENTS PLC (01512178)
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) |
---|---|---|---|
13 Nov 2015 | CH04 | Secretary's details changed for Ipes (Uk) Limited on 9 October 2015 | |
14 Aug 2015 | MR04 | Satisfaction of charge 015121780004 in full | |
26 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | AR01 |
Annual return made up to 15 May 2015 no member list
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD02 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA United Kingdom to C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
06 Jan 2015 | TM01 | Termination of appointment of Michael Hastings Jay as a director on 31 December 2014 | |
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Malcolm James Fallen on 15 May 2014 | |
16 May 2014 | AD04 | Register(s) moved to registered office address | |
15 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Jan 2014 | MR01 | Registration of charge 015121780004 | |
03 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | AR01 | Annual return made up to 15 May 2013 no member list | |
01 Oct 2012 | AD01 | Registered office address changed from , 20 Old Bailey, London, EC4M 7LN, United Kingdom on 1 October 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 15 May 2012 no member list | |
08 Jun 2012 | CH01 | Director's details changed for Malcolm James Fallen on 8 June 2012 | |
30 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
30 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | TM02 | Termination of appointment of Philip Price as a secretary |