RESOUND (DERRIFORD) LIMITED: Filings - Page 3
Overview
| Company Name | RESOUND (DERRIFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07018708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RESOUND (DERRIFORD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Balasingham Ravi Kumar on Oct 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Brian Shields on Dec 22, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Balasingham Ravi Kumar as a director on Oct 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Michael Spence as a director on Oct 20, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Michael Spence as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antek Stefan Lejk as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter John Sheldrake on Aug 26, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Ms Clare Sheridan as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Asset Management Solutions Limited as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Rodney Mark Benjamin Chilcott as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Geoffrey Brian Shields as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin William Mackinlay as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Antek Stefan Lejk on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Raymond Bawn on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Director's details changed for Mr Peter John Sheldrake on Dec 06, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin William Mackinlay on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Edward Haan on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
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