- Company Overview for INVESTOR PUBLISHING LIMITED (05001896)
- Filing history for INVESTOR PUBLISHING LIMITED (05001896)
- People for INVESTOR PUBLISHING LIMITED (05001896)
- Charges for INVESTOR PUBLISHING LIMITED (05001896)
- More for INVESTOR PUBLISHING LIMITED (05001896)
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) |
---|---|---|---|
05 Jul 2019 | AP01 | Appointment of Mr Andrew William Herd as a director on 30 June 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Aug 2017 | MR01 | Registration of charge 050018960006, created on 7 August 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Clinton David Kramer as a director on 7 April 2017 | |
01 Mar 2017 | MR01 | Registration of charge 050018960005, created on 1 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AP01 | Appointment of Mr Vernon George Baxter as a director on 4 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Clinton David Kramer as a director on 4 December 2014 | |
06 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH04 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 | |
20 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from C/O C/O Nexus Management Services Ltd 2Nd Floor, Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 27 February 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mr Harry Abraham Hyman on 7 January 2013 | |
18 Jan 2013 | CH01 | Director's details changed for Mr Bernard Kelly on 7 January 2013 |