- Company Overview for SECONDCO LIMITED (05297072)
- Filing history for SECONDCO LIMITED (05297072)
- People for SECONDCO LIMITED (05297072)
- More for SECONDCO LIMITED (05297072)
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) |
---|---|---|---|
02 Mar 2018 | CH01 | Director's details changed for Nigel Anthony Reynolds on 1 March 2018 | |
06 Jul 2017 | CH01 | Director's details changed for Kim Woolley on 9 December 2016 | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
06 Dec 2016 | AP03 | Appointment of Caroline Rowena Barr as a secretary on 20 September 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of David Philip Mott as a secretary on 20 September 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from Kildare House 3 Dorset Rise, 4th Floor Blackfriars London EC4Y 8EN to Level 39 25 Canada Square London E14 5LQ on 12 September 2016 | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AP01 | Appointment of Mr Robert Stuart David Thacker as a director on 15 March 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Geoffrey Sage Close as a director on 15 March 2016 | |
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
24 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
28 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Jason Mark Robinson on 25 March 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Mr Jason Mark Robinson on 25 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
28 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | AP01 | Appointment of Mr Bruce William Jennings as a director on 20 May 2014 | |
08 Apr 2014 | AP03 | Appointment of Mr David Philip Mott as a secretary | |
08 Apr 2014 | TM01 | Termination of appointment of Stephen O'sullivan as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Mark Jenkinson as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Barry Dark as a director |