- Company Overview for ONE TWO THREE SEND LIMITED (03736624)
- Filing history for ONE TWO THREE SEND LIMITED (03736624)
- People for ONE TWO THREE SEND LIMITED (03736624)
- Charges for ONE TWO THREE SEND LIMITED (03736624)
- Registers for ONE TWO THREE SEND LIMITED (03736624)
- More for ONE TWO THREE SEND LIMITED (03736624)
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) |
---|---|---|---|
17 Apr 2015 | CC04 | Statement of company's objects | |
07 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
03 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2005
|
|
16 Sep 2014 | AP01 | Appointment of Mr Simon Wilding as a director on 9 August 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 23 Kings Hill Avenue Kings Hill Kent ME19 4UA to New Barn Roberts Farm Smarden Ashford Kent TN27 8QJ on 16 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of James Alexander Dudgeon as a secretary on 9 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Alexander St John Webster as a director on 9 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of James Alexander Dudgeon as a director on 9 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Lance Richard Beare as a director on 9 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Martin James Brennand as a director on 9 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Susan Louise James as a director on 9 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Jeffrey Paul Woods as a director on 9 August 2014 | |
22 Aug 2014 | AP03 | Appointment of John Martin as a secretary on 9 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from First Floor 15 Young Street London W8 5EH to 23 Kings Hill Avenue Kings Hill Kent ME19 4UA on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of John Martin as a director on 9 August 2014 | |
18 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Jun 2014 | AP01 | Appointment of Alexander St John Webster as a director | |
16 Jun 2014 | AP01 | Appointment of Jeffrey Paul Woods as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Lance Richard Beare as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2013 | MR04 | Satisfaction of charge 2 in full |