- Company Overview for SCRIP SECRETARIES LIMITED (04116112)
- Filing history for SCRIP SECRETARIES LIMITED (04116112)
- People for SCRIP SECRETARIES LIMITED (04116112)
- More for SCRIP SECRETARIES LIMITED (04116112)
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) |
---|---|---|---|
30 Mar 2016 | AP01 | Appointment of Ms Jodi Katz as a director on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from C/O Fasken Martineau Llp 5th Floor 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of June Mary Paddock as a director on 16 March 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of June Mary Paddock as a secretary on 16 March 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Albert Carlisle Gourley as a director on 8 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Abayomi Akinjide as a director on 8 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of David Smith as a director on 8 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Nigel Gordon as a director on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Chrysanthos Theoclis Chrysanthou as a director on 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
20 Feb 2013 | CH01 | Director's details changed for Mr Gary Russell Howes on 1 October 2012 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
23 Nov 2010 | TM01 | Termination of appointment of Norman Ziman as a director | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Mar 2010 | CH01 | Director's details changed for David Smith on 4 March 2010 |