- Company Overview for RESULT CUSTOMER COMMUNICATIONS LIMITED (04396836)
- Filing history for RESULT CUSTOMER COMMUNICATIONS LIMITED (04396836)
- People for RESULT CUSTOMER COMMUNICATIONS LIMITED (04396836)
- Charges for RESULT CUSTOMER COMMUNICATIONS LIMITED (04396836)
- More for RESULT CUSTOMER COMMUNICATIONS LIMITED (04396836)
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) |
---|---|---|---|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Jun 2013 | AP01 | Appointment of Mr Patrick Vaughan Fuller as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Gary Duncan as a director | |
06 Jun 2013 | AP01 | Appointment of Mrs Kerry Afxentiou as a director | |
06 Jun 2013 | AP01 | Appointment of Mr Allan Moffat as a director | |
06 Jun 2013 | AP01 |
Appointment of Mr Jack Duncan as a director
|
|
06 Jun 2013 | AP01 | Appointment of Mr Ed Owens as a director | |
31 May 2013 | AP04 | Appointment of Springfield Secretaries Ltd. as a secretary | |
31 May 2013 | TM02 | Termination of appointment of Helen Duncan as a secretary | |
02 May 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 13 November 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jun 2009 | 363a | Return made up to 18/03/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Aug 2008 | CERTNM | Company name changed baypride LIMITED\certificate issued on 22/08/08 | |
08 Apr 2008 | 363a | Return made up to 18/03/08; full list of members | |
15 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge |