Established in 2001, Between the Lines Communication Ltd have registered office in Godalming, it's status is listed as "Active". The companies directors are Lamden, Caroline Theresa, Lamden, Robert, Styles, Andrew Trevor.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMDEN, Robert | 03 August 2001 | 19 December 2019 | 1 |
STYLES, Andrew Trevor | 01 January 2002 | 24 June 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMDEN, Caroline Theresa | 03 August 2001 | 19 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
TM01 - Termination of appointment of director | 31 May 2020 | |
MR04 - N/A | 07 April 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
MR01 - N/A | 21 February 2020 | |
MR01 - N/A | 18 February 2020 | |
RESOLUTIONS - N/A | 24 January 2020 | |
AD01 - Change of registered office address | 17 January 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
TM02 - Termination of appointment of secretary | 20 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
PSC02 - N/A | 20 December 2019 | |
PSC07 - N/A | 20 December 2019 | |
PSC07 - N/A | 20 December 2019 | |
MR04 - N/A | 20 December 2019 | |
MR04 - N/A | 20 December 2019 | |
SH01 - Return of Allotment of shares | 11 December 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 25 June 2019 | |
MR04 - N/A | 21 February 2019 | |
MR04 - N/A | 21 February 2019 | |
CH01 - Change of particulars for director | 05 October 2018 | |
CH03 - Change of particulars for secretary | 05 October 2018 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 06 August 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 03 August 2017 | |
AD01 - Change of registered office address | 21 April 2017 | |
MR01 - N/A | 02 March 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AD01 - Change of registered office address | 29 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
AD01 - Change of registered office address | 14 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 30 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 02 January 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 06 March 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 19 May 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 16 August 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 02 January 2003 | |
RESOLUTIONS - N/A | 12 December 2002 | |
RESOLUTIONS - N/A | 12 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2002 | |
123 - Notice of increase in nominal capital | 12 December 2002 | |
363s - Annual Return | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 December 2001 | |
225 - Change of Accounting Reference Date | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
NEWINC - New incorporation documents | 03 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2020 | Outstanding |
N/A |
A registered charge | 14 February 2020 | Outstanding |
N/A |
A registered charge | 28 February 2017 | Fully Satisfied |
N/A |
Rent deposit deed | 31 January 2012 | Fully Satisfied |
N/A |
Debenture | 22 December 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 January 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 04 December 2006 | Fully Satisfied |
N/A |
Charge by way of debenture | 19 December 2002 | Fully Satisfied |
N/A |