RESIDEO OVERSEAS LIMITED: Filings - Page 3
Overview
Company Name | RESIDEO OVERSEAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04644240 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for RESIDEO OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Nigel Lloyd as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Grant William Fraser as a director on Feb 03, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of David Jason Lloyd Protheroe as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Howard Carpenter as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Nigel Lloyd as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Howard Frederick Carpenter on Jan 22, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB* on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Howard Frederick Carpenter on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Howard Frederick Carpenter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Richards as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0