- Company Overview for RELOCATE UK LIMITED (03009421)
- Filing history for RELOCATE UK LIMITED (03009421)
- People for RELOCATE UK LIMITED (03009421)
- Charges for RELOCATE UK LIMITED (03009421)
- More for RELOCATE UK LIMITED (03009421)
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) |
---|---|---|---|
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
17 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | MR01 | Registration of charge 030094210004 | |
01 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
15 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
11 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Matthew James Light on 12 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Mr Matthew James Light on 27 November 2011 | |
11 May 2011 | CH01 | Director's details changed for Matthew James Derry on 7 January 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Paul Stanley Weller on 7 January 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Matthew James Light on 7 January 2011 | |
28 Jan 2011 | CH03 | Secretary's details changed for Mr Matthew James Light on 7 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Mrs Carole Gwendoline Charge on 7 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Paul Stanley Weller on 7 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Matthew James Derry on 7 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Matthew James Light on 7 January 2011 | |
10 Jan 2011 | AD01 | Registered office address changed from Columbia House, Columbia Drive Worthing West Sussex BN13 3HD on 10 January 2011 | |
05 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Jul 2010 | AP01 | Appointment of Mrs Carole Gwendoline Charge as a director |