A Number of Names Ltd was established in 2008, it's status at Companies House is "Active". Ford, Craig Jonathan, Temple Secretaries Limited, Thomas, Rachel, Company Directors Limited are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Craig Jonathan | 07 August 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 07 August 2008 | 07 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 07 August 2008 | 07 August 2008 | 1 |
THOMAS, Rachel | 07 August 2008 | 30 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA01 - Change of accounting reference date | 12 November 2019 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 29 May 2019 | |
MR04 - N/A | 12 March 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 29 May 2018 | |
MR04 - N/A | 18 January 2018 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 26 August 2016 | |
AA01 - Change of accounting reference date | 27 May 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AA01 - Change of accounting reference date | 28 May 2015 | |
MR01 - N/A | 20 November 2014 | |
AR01 - Annual Return | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
TM02 - Termination of appointment of secretary | 05 June 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 14 September 2010 | |
AD01 - Change of registered office address | 26 May 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
NEWINC - New incorporation documents | 07 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2014 | Fully Satisfied |
N/A |
Debenture | 10 November 2008 | Fully Satisfied |
N/A |