- Company Overview for 55VS NO 1 LIMITED (08773515)
- Filing history for 55VS NO 1 LIMITED (08773515)
- People for 55VS NO 1 LIMITED (08773515)
- Charges for 55VS NO 1 LIMITED (08773515)
- More for 55VS NO 1 LIMITED (08773515)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
29 Mar 2017 | AA01 | Current accounting period extended from 26 February 2017 to 31 March 2017 | |
07 Mar 2017 | AA | Full accounts made up to 26 February 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 26 February 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
01 Sep 2016 | MR01 | Registration of charge 087735150004, created on 30 August 2016 | |
01 Sep 2016 | MR01 | Registration of charge 087735150005, created on 30 August 2016 | |
15 Aug 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
22 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Laura Marie Marino as a director on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Charles Anthony Wollaston Baxter as a director on 26 February 2016 | |
26 Feb 2016 | AP03 | Appointment of Mr Christopher James Payne as a secretary on 26 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Gary Humphreys as a director on 26 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Keith John Barber as a director on 26 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Kevin Ronald Spencer as a director on 26 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Harcourt House Suite 1 19a Cavendish Square London W1G 0PN to Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB on 24 February 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
21 May 2015 | CH01 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 | |
07 May 2015 | MR04 | Satisfaction of charge 087735150001 in full | |
07 May 2015 | MR04 | Satisfaction of charge 087735150002 in full | |
18 Feb 2015 | MR01 | Registration of charge 087735150003, created on 13 February 2015 | |
26 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
10 Oct 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 | |
07 Jan 2014 | MR01 | Registration of charge 087735150002 |