- Company Overview for 1 IN 6 LIMITED (06900256)
- Filing history for 1 IN 6 LIMITED (06900256)
- People for 1 IN 6 LIMITED (06900256)
- Charges for 1 IN 6 LIMITED (06900256)
- More for 1 IN 6 LIMITED (06900256)
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) |
---|---|---|---|
18 Apr 2019 | TM01 | Termination of appointment of Evelyne Ann Harrison as a director on 18 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Evelyne Ann Harrison as a person with significant control on 28 August 2018 | |
12 Mar 2019 | PSC07 | Cessation of The Eric Harrison Trust as a person with significant control on 28 August 2018 | |
08 Mar 2019 | MR04 | Satisfaction of charge 2 in part | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Nov 2015 | AP01 | Appointment of Evelyne Ann Harrison as a director on 5 October 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from Cleobury House Main Road Woolsington Newcastle upon Tyne NE13 8BN to 58 High Street West Sunderland SR1 3DP on 17 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | TM01 | Termination of appointment of Eric Mitchell Harrison as a director on 17 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Adam Mitchell Harrison as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Adam Mitchell Harrison as a director on 25 March 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |