Total Documents | 65 |
---|
Total Pages | 285 |
---|
11 January 2024 | Application to strike the company off the register |
---|---|
8 December 2023 | Cessation of Claire Millband as a person with significant control on 8 December 2023 |
8 December 2023 | Termination of appointment of Claire Millband as a director on 8 December 2023 |
21 November 2023 | Micro company accounts made up to 31 July 2023 |
21 August 2023 | Confirmation statement made on 18 July 2023 with no updates |
19 December 2022 | Micro company accounts made up to 31 July 2022 |
24 August 2022 | Confirmation statement made on 18 July 2022 with no updates |
18 January 2022 | Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to 6 Blackpool Old Road Poulton-Le-Fylde FY6 7DH on 18 January 2022 |
27 October 2021 | Micro company accounts made up to 31 July 2021 |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates |
18 January 2021 | Micro company accounts made up to 31 July 2020 |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates |
1 April 2020 | Micro company accounts made up to 31 July 2019 |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates |
25 April 2019 | Micro company accounts made up to 31 July 2018 |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates |
3 April 2018 | Micro company accounts made up to 31 July 2017 |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates |
24 July 2017 | Confirmation statement made on 12 July 2017 with no updates |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 |
23 September 2014 | Company name changed cm electrical and plumbing LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed cm electrical and plumbing LIMITED\certificate issued on 23/09/14
|
19 September 2014 | Registered office address changed from 7 Belgrave Place Poulton-Le-Fylde Lancashire FY6 7RR to 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ on 19 September 2014 |
19 September 2014 | Registered office address changed from 7 Belgrave Place Poulton-Le-Fylde Lancashire FY6 7RR to 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ on 19 September 2014 |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders |
11 May 2012 | Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ on 11 May 2012 |
11 May 2012 | Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ on 11 May 2012 |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders |
24 August 2010 | Company name changed eq select LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed eq select LIMITED\certificate issued on 24/08/10
|
4 August 2010 | Change of name notice |
4 August 2010 | Change of name notice |
26 July 2010 | Appointment of Mr Christopher Millband as a director |
26 July 2010 | Appointment of Mrs Claire Millband as a director |
26 July 2010 | Appointment of Mr Christopher Millband as a director |
26 July 2010 | Appointment of Mrs Claire Millband as a director |
13 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 July 2010 |
13 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 July 2010 |
13 July 2010 | Termination of appointment of Graham Cowan as a director |
13 July 2010 | Termination of appointment of Graham Cowan as a director |
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|