About

Registered Number: 04381562
Date of Incorporation: 26/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Bourne House Watermans Business Park, The Causeway, Staines-Upon-Thames, TW18 3BA,

 

360 Scheduling Ltd was established in 2002, it has a status of "Active". We do not know the number of employees at the company. The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHIER, Paul Owen 13 December 2007 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
CESTRA, Pierangelo 09 July 2019 - 1
ALLDRIDGE, Julie Ann 15 November 2004 16 October 2006 1
BRETT, Jeremy Richard 01 October 2010 31 May 2014 1
FLETCHER, Kevin Dennis 11 October 2018 09 July 2019 1
OTHACEHE, Marie-Dominique Fanny 26 February 2002 15 November 2004 1
PEAT, Garry Michael 01 June 2014 10 October 2018 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM01 - Termination of appointment of director 25 October 2019
AP01 - Appointment of director 07 October 2019
AD01 - Change of registered office address 18 September 2019
AP03 - Appointment of secretary 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
CH01 - Change of particulars for director 13 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 27 February 2019
AP03 - Appointment of secretary 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 27 November 2014
AP03 - Appointment of secretary 27 November 2014
AA - Annual Accounts 20 November 2014
MR04 - N/A 28 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 09 July 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 20 August 2012
CH01 - Change of particulars for director 01 August 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 01 May 2012
AR01 - Annual Return 04 May 2011
AP03 - Appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AD01 - Change of registered office address 14 October 2010
RESOLUTIONS - N/A 13 October 2010
RESOLUTIONS - N/A 13 October 2010
SH08 - Notice of name or other designation of class of shares 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 12 October 2010
RESOLUTIONS - N/A 01 October 2010
SH01 - Return of Allotment of shares 17 September 2010
MISC - Miscellaneous document 17 September 2010
MISC - Miscellaneous document 17 September 2010
RESOLUTIONS - N/A 13 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 26 January 2009
MEM/ARTS - N/A 26 November 2008
CERTNM - Change of name certificate 19 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
RESOLUTIONS - N/A 18 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 25 April 2006
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
395 - Particulars of a mortgage or charge 28 September 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 30 June 2004
RESOLUTIONS - N/A 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
128(1) - Statement of rights attached to allotted shares 18 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 25 September 2002
225 - Change of Accounting Reference Date 12 August 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.