SOCIAL COMMUNICATIONS GROUP LIMITED
Company number 08235569
- Company Overview for SOCIAL COMMUNICATIONS GROUP LIMITED (08235569)
- Filing history for SOCIAL COMMUNICATIONS GROUP LIMITED (08235569)
- People for SOCIAL COMMUNICATIONS GROUP LIMITED (08235569)
- Charges for SOCIAL COMMUNICATIONS GROUP LIMITED (08235569)
- More for SOCIAL COMMUNICATIONS GROUP LIMITED (08235569)
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) |
---|---|---|---|
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
|
24 Oct 2016 | AP01 | Appointment of Mr David Cowans as a director on 17 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 5 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mrs Susan Weighell as a director on 5 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Peter Samuel Wrathmell as a director on 5 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Catherine Marie Cartwright as a director on 5 October 2016 | |
30 Sep 2016 | SH02 | Sub-division of shares on 16 September 2016 | |
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH08 | Change of share class name or designation | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
05 Mar 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014 | |
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2014 | CONNOT | Change of name notice | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2013 | SH08 | Change of share class name or designation | |
18 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
22 Feb 2013 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 February 2013 |