RETAIN INTERNATIONAL (HOLDINGS) LIMITED
Company number 07871708
- Company Overview for RETAIN INTERNATIONAL (HOLDINGS) LIMITED (07871708)
- Filing history for RETAIN INTERNATIONAL (HOLDINGS) LIMITED (07871708)
- People for RETAIN INTERNATIONAL (HOLDINGS) LIMITED (07871708)
- Charges for RETAIN INTERNATIONAL (HOLDINGS) LIMITED (07871708)
- More for RETAIN INTERNATIONAL (HOLDINGS) LIMITED (07871708)
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) |
---|---|---|---|
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
14 Dec 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 | |
01 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
18 Nov 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 November 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Stefan John Maynard on 6 October 2014 | |
06 Mar 2014 | SH08 | Change of share class name or designation | |
05 Mar 2014 | TM01 | Termination of appointment of Peter Collins as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Paolo Bongiovanni as a director | |
03 Mar 2014 | AP01 | Appointment of Michael Patrick Collier as a director | |
03 Mar 2014 | AP04 | Appointment of Capita Group Secretary Limited as a secretary | |
03 Mar 2014 | AP02 | Appointment of Capita Corporate Director Limited as a director | |
03 Mar 2014 | AP01 | Appointment of Craig Hilton Rodgerson as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Stefan John Maynard as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Charles Pope as a director | |
25 Feb 2014 | AD01 | Registered office address changed from Suite 3 Beaufort Court Admirals Way London E14 9XL United Kingdom on 25 February 2014 | |
20 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
13 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 | |
13 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |