Advanced company searchLink opens in new window

HOW TO CONTENT LTD

Company number 07099715

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2015 AP03 Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Miss Emily-Jane Taylor on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Mr Pierre De Cacqueray on 13 April 2015
13 Apr 2015 CH03 Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015
28 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 AD02 Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
28 Oct 2014 CH01 Director's details changed for Mr Pierre De Cacqueray on 23 September 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from 55-56 Russell Square London WC1B 4HP on 12 February 2014
10 Feb 2014 TM01 Termination of appointment of Peter Duncan as a director
10 Feb 2014 AP03 Appointment of Miss Emily-Jane Taylor as a secretary
10 Feb 2014 AP01 Appointment of Mr Pierre De Cacqueray as a director
10 Feb 2014 AP01 Appointment of Miss Emily-Jane Taylor as a director
10 Feb 2014 TM01 Termination of appointment of Jonathan Rippon as a director
17 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Giles Lewis as a director
01 Feb 2013 TM01 Termination of appointment of Nicola Lewis as a director
01 Feb 2013 TM01 Termination of appointment of Michael O'regan as a director
01 Feb 2013 TM01 Termination of appointment of Martin Wilkinson as a director
14 Jan 2013 AP01 Appointment of Peter Jonathan Duncan as a director
31 Dec 2012 AP01 Appointment of Jonathan David Rippon as a director
31 Dec 2012 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on 31 December 2012