- Company Overview for CARD FACTORY PLC (09002747)
- Filing history for CARD FACTORY PLC (09002747)
- People for CARD FACTORY PLC (09002747)
- Charges for CARD FACTORY PLC (09002747)
- More for CARD FACTORY PLC (09002747)
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) |
---|---|---|---|
19 Sep 2016 | AA | Interim accounts made up to 31 July 2016 | |
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | TM01 | Termination of appointment of Richard John Hayes as a director on 30 June 2016 | |
27 Jun 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
14 May 2016 | AR01 |
Annual return made up to 17 April 2016 no member list
Statement of capital on 2016-05-14
|
|
22 Feb 2016 | AP01 | Appointment of Karen Rachael Hubbard as a director on 22 February 2016 | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
20 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
05 Feb 2015 | TM01 | Termination of appointment of Graeme Snowdon Coulthard as a director on 3 February 2015 | |
08 Dec 2014 | AP01 | Appointment of Mr Paul Mccrudden as a director on 1 December 2014 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
02 Jun 2014 | AD02 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England | |
02 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
02 Jun 2014 | AD02 | Register inspection address has been changed | |
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
21 May 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 January 2015 | |
19 May 2014 | SH08 | Change of share class name or designation | |
19 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2014 | AP01 | Appointment of Geoffrey Ian Cooper as a director | |
13 May 2014 | TM02 | Termination of appointment of a secretary | |
12 May 2014 | AP03 | Appointment of Shiv Sibal as a secretary | |
12 May 2014 | AP01 | Appointment of Ms Octavia Kate Morley as a director | |
12 May 2014 | AP01 | Appointment of Mr David Anthony Stead as a director |