RESOUND (DERRIFORD) LIMITED: Filings - Page 3

  • Overview

    Company NameRESOUND (DERRIFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07018708
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RESOUND (DERRIFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Balasingham Ravi Kumar on Oct 20, 2015

    2 pagesCH01

    Director's details changed for Mr Geoffrey Brian Shields on Dec 22, 2015

    2 pagesCH01

    Appointment of Mr Balasingham Ravi Kumar as a director on Oct 20, 2015

    2 pagesAP01

    Termination of appointment of Graham Michael Spence as a director on Oct 20, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Graham Michael Spence as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Antek Stefan Lejk as a director on Jul 01, 2015

    1 pagesTM01

    Director's details changed for Mr Peter John Sheldrake on Aug 26, 2015

    2 pagesCH01

    Appointment of Ms Clare Sheridan as a secretary on May 01, 2015

    2 pagesAP03

    Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on May 21, 2015

    1 pagesAD01

    Termination of appointment of Asset Management Solutions Limited as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of Mr Rodney Mark Benjamin Chilcott as a director on Feb 16, 2015

    2 pagesAP01

    Appointment of Mr Geoffrey Brian Shields as a director on Feb 16, 2015

    2 pagesAP01

    Termination of appointment of Gavin William Mackinlay as a director on Feb 16, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Annual return made up to Sep 15, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Antek Stefan Lejk on Sep 22, 2014

    2 pagesCH01

    Director's details changed for Mr James Raymond Bawn on Sep 22, 2014

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Director's details changed for Mr Peter John Sheldrake on Dec 06, 2013

    2 pagesCH01

    Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013

    2 pagesCH01

    Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013

    2 pagesCH01

    Director's details changed for Mr John Edward Haan on Dec 05, 2013

    2 pagesCH01

    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