MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED
Company number 04125211
- Company Overview for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- Filing history for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- People for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- Charges for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
- More for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)
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) |
---|---|---|---|
15 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AP01 | Appointment of Mr Patrick Pierre Hollard as a director on 4 January 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Francois Lucien Sallembien as a director on 8 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AP01 | Appointment of Mrs Elaine Marriner as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
02 Dec 2013 | AP03 | Appointment of Mrs Elaine Marriner as a secretary | |
02 Dec 2013 | TM02 | Termination of appointment of Kelvin Stagg as a secretary | |
02 Dec 2013 | TM01 | Termination of appointment of Andrew Bracey as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2012 | AP01 | Appointment of Mr Geoffroy Marie Humbert De Beaucorps as a director | |
30 Apr 2012 | AP01 | Appointment of Andrew James Mark Lewis Bracey as a director | |
26 Apr 2012 | AP01 | Appointment of Kelvin John Stagg as a director | |
26 Apr 2012 | ANNOTATION |
Rectified TM01 was removed from the public register on 11/06/12 as it was invalid or ineffective.
|
|
25 Apr 2012 | TM01 | Termination of appointment of Stephen Ingham as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Stephen Puckett as a director |