- Company Overview for DEBUT SERVICES (CONTRACTS) LTD (04905429)
- Filing history for DEBUT SERVICES (CONTRACTS) LTD (04905429)
- People for DEBUT SERVICES (CONTRACTS) LTD (04905429)
- More for DEBUT SERVICES (CONTRACTS) LTD (04905429)
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 Mar 2018 | AP01 | Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Gordon Ray as a director on 28 February 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Jennifer Grace Draper as a secretary on 20 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Sep 2016 | AP01 | Appointment of Mr Simon William Gorski as a director on 27 September 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AP01 | Appointment of Miss Kate Ellen Butler as a director on 19 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | TM01 | Termination of appointment of a director | |
27 Oct 2015 | TM01 | Termination of appointment of a director | |
26 Oct 2015 | AP03 | Appointment of Ms Jennifer Grace Draper as a secretary on 2 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Geoffrey Michael Adams as a director on 2 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of David Frank Plester as a director on 1 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Mark David Lawton as a director on 1 October 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
28 Aug 2015 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Graham Neal Jeffery as a director on 3 November 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 18 September 2014 | |
25 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2014 | AD02 | Register inspection address has been changed |