9 June 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-05-28
| 3 pages |
---|
8 June 2020 | Confirmation statement made on 8 June 2020 with updates | 3 pages |
---|
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates | 3 pages |
---|
2 March 2020 | Accounts for a dormant company made up to 31 May 2019 | 7 pages |
---|
24 February 2020 | Director's details changed for Ms Tracy Jane Scott on 31 January 2020 | 2 pages |
---|
19 September 2019 | Director's details changed for Richard Paul Russell on 1 July 2019 | 2 pages |
---|
18 September 2019 | Termination of appointment of Ian George Hunter as a director on 17 September 2019 | 1 page |
---|
18 September 2019 | Appointment of Ms Tracy Jane Scott as a director on 17 September 2019 | 2 pages |
---|
5 August 2019 | Appointment of Mr Ian George Hunter as a director on 29 July 2019 | 2 pages |
---|
3 August 2019 | Director's details changed for Mr Tim French on 25 June 2019 | 2 pages |
---|
2 August 2019 | Termination of appointment of Tim French as a director on 29 July 2019 | 1 page |
---|
11 June 2019 | Confirmation statement made on 23 May 2019 with updates | 3 pages |
---|
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 | 7 pages |
---|
31 May 2018 | Confirmation statement made on 23 May 2018 with updates | 4 pages |
---|
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 | 8 pages |
---|
26 September 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-09-25
| 3 pages |
---|
26 September 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-09-25
| 3 pages |
---|
25 August 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-08-18
| 3 pages |
---|
25 August 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-08-18
| 3 pages |
---|
17 July 2017 | Change of details for Res Uk & Ireland Limited as a person with significant control on 24 May 2016 | 2 pages |
---|
17 July 2017 | Confirmation statement made on 23 May 2017 with updates | 4 pages |
---|
17 July 2017 | Confirmation statement made on 23 May 2017 with updates | 4 pages |
---|
17 July 2017 | Change of details for Res Uk & Ireland Limited as a person with significant control on 24 May 2016 | 2 pages |
---|
14 July 2017 | Notification of Res Uk & Ireland Limited as a person with significant control on 24 May 2016 | 2 pages |
---|
14 July 2017 | Notification of Res Uk & Ireland Limited as a person with significant control on 24 May 2016 | 2 pages |
---|
25 May 2017 | Appointment of Tim French as a director on 17 May 2017 | 2 pages |
---|
25 May 2017 | Appointment of Ms Rachel Ruffle as a director on 17 May 2017 | 2 pages |
---|
25 May 2017 | Appointment of Ms Rachel Ruffle as a director on 17 May 2017 | 2 pages |
---|
25 May 2017 | Appointment of Tim French as a director on 17 May 2017 | 2 pages |
---|
4 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 | 1 page |
---|
4 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 | 1 page |
---|
24 May 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-05-24 | 29 pages |
---|
24 May 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-05-24 | 29 pages |
---|