- Company Overview for SULIS GUIDES LIMITED (04995716)
- Filing history for SULIS GUIDES LIMITED (04995716)
- People for SULIS GUIDES LIMITED (04995716)
- More for SULIS GUIDES LIMITED (04995716)
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) |
---|---|---|---|
03 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 30 July 2012
|
|
14 May 2012 | TM01 | Termination of appointment of Janet Hull as a director | |
03 Apr 2012 | AD01 | Registered office address changed from 29 James Street West Bath BA1 2BT United Kingdom on 3 April 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
19 Oct 2011 | TM02 | Termination of appointment of Janet Hull as a secretary | |
19 Oct 2011 | TM01 | Termination of appointment of Darren Waters as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Anthony Abbott as a director | |
21 Jul 2011 | AP01 | Appointment of Mrs Maeve Hamilton-Hercod as a director | |
21 Jul 2011 | AP01 | Appointment of Mr John Butterworth as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Robert Jones as a director | |
21 Jul 2011 | AP01 | Appointment of Mr Nicholas Gane as a director | |
04 Jul 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from 16 Abbey Churchyard Bath N E Somerset BA1 1LY on 24 June 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Darren Peter Waters on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Janet Charlotte Hull on 30 November 2009 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
11 Jan 2008 | 363a | Return made up to 15/12/07; full list of members |