- Company Overview for CLIENT DIRECTS LIMITED (08140295)
- Filing history for CLIENT DIRECTS LIMITED (08140295)
- People for CLIENT DIRECTS LIMITED (08140295)
- Charges for CLIENT DIRECTS LIMITED (08140295)
- More for CLIENT DIRECTS LIMITED (08140295)
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 Jul 2018 | PSC05 | Change of details for Ftr Holdings Limited as a person with significant control on 9 April 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA to 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ on 12 July 2018 | |
26 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
02 Aug 2017 | PSC02 | Notification of Ftr Holdings Limited as a person with significant control on 20 April 2016 | |
24 Jul 2017 | PSC02 | Notification of Ftr Holdings Limited as a person with significant control on 20 April 2016 | |
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
13 Jul 2017 | AP03 | Appointment of Mr Graham John Anthony Dolan as a secretary on 1 January 2017 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
26 Apr 2016 | AP01 | Appointment of Mr Barry Andrew Moseley as a director on 20 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Mark Anthony Pepper as a director on 20 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Julian John Lindsay Young as a director on 20 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Ian Reiner Wolter as a director on 20 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Graham John Anthony Dolan as a secretary on 20 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Paul Santo Martin as a director on 20 April 2016 | |
02 Feb 2016 | MR04 | Satisfaction of charge 081402950001 in full | |
18 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
06 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
14 Jul 2014 | CH01 | Director's details changed for Mr Julian John Lindsay Young on 2 April 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr Julian John Lindsay Young on 2 April 2014 | |
22 Jan 2014 | CH03 | Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 | |
10 Dec 2013 | MR01 | Registration of charge 081402950001 |