- Company Overview for REPL CONSULTING LIMITED (07409490)
- Filing history for REPL CONSULTING LIMITED (07409490)
- People for REPL CONSULTING LIMITED (07409490)
- Charges for REPL CONSULTING LIMITED (07409490)
- Insolvency for REPL CONSULTING LIMITED (07409490)
- More for REPL CONSULTING LIMITED (07409490)
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) |
---|---|---|---|
12 Nov 2015 | CH01 | Director's details changed for Mr Michael John Dalrymple Callender on 5 June 2015 | |
12 Nov 2015 | CH03 | Secretary's details changed for Mrs Cerys Lloyd Johnson on 5 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mrs Cerys Lloyd Johnson as a director on 2 February 2011 | |
12 Nov 2015 | AP01 | Appointment of Mr Bryan Black as a director on 1 November 2014 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Christopher Stuart Love on 5 June 2015 | |
12 Nov 2015 | AP03 | Appointment of Mrs Lorraine Nichols as a secretary on 5 November 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 5-7 High Street Henley-in-Arden West Midlands B95 5AA to Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 5 June 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
31 Jul 2014 | MR01 | Registration of charge 074094900001, created on 30 July 2014 | |
25 Mar 2014 | AP03 | Appointment of Mrs Cerys Lloyd Johnson as a secretary | |
12 Mar 2014 | CERTNM |
Company name changed one consulting (retail) LIMITED\certificate issued on 12/03/14
|
|
12 Mar 2014 | CONNOT | Change of name notice | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD01 | Registered office address changed from Hartlebury House the Avenue Stratford-upon-Avon Warwickshire CV37 0RH United Kingdom on 23 October 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
11 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
03 Nov 2010 | AP01 | Appointment of Thomas Quinton as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Michael John Dalrymple Callender as a director | |
03 Nov 2010 | AP01 | Appointment of Christopher Stuart Love as a director | |
19 Oct 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
19 Oct 2010 | TM01 | Termination of appointment of Dunstana Davies as a director |