- Company Overview for BOARD24 (SCOTLAND) LIMITED (06669880)
- Filing history for BOARD24 (SCOTLAND) LIMITED (06669880)
- People for BOARD24 (SCOTLAND) LIMITED (06669880)
- More for BOARD24 (SCOTLAND) LIMITED (06669880)
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) |
---|---|---|---|
16 Nov 2015 | AP01 | Appointment of Mr William Bingham Barnett as a director on 11 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on 16 November 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr John Loggie on 26 February 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Apr 2014 | CH01 | Director's details changed for Mr John Loggie on 7 April 2014 | |
10 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
14 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 8 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Mr Michael William Stephenson on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr John Ian Loggie on 1 July 2011 | |
22 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
10 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Sep 2009 | 363a | Return made up to 11/08/09; full list of members | |
23 Jul 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
28 Dec 2008 | 288a | Director appointed john ian loggies | |
16 Dec 2008 | 288a | Director appointed michael william stephenson | |
16 Dec 2008 | CERTNM | Company name changed hallco 1644 LIMITED\certificate issued on 16/12/08 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 3 hardman square spinningfields manchester M3 3EB |