Established in 2011, Co Sec Number 4 Ltd are based in Rushden, Northamptonshire, it's status is listed as "Active". The business has 2 directors listed as Scudamore, Rebecca Jane, Venturini, Diane Patricia in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCUDAMORE, Rebecca Jane | 22 November 2012 | - | 1 |
VENTURINI, Diane Patricia | 22 November 2012 | 19 December 2014 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 March 2020 | |
CS01 - N/A | 02 December 2019 | |
RESOLUTIONS - N/A | 04 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
TM01 - Termination of appointment of director | 10 June 2019 | |
AP01 - Appointment of director | 10 June 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
CH03 - Change of particulars for secretary | 11 May 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
CH03 - Change of particulars for secretary | 04 January 2018 | |
CH01 - Change of particulars for director | 04 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 09 December 2016 | |
AA - Annual Accounts | 09 October 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
TM02 - Termination of appointment of secretary | 19 December 2014 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 03 September 2013 | |
RESOLUTIONS - N/A | 27 August 2013 | |
AR01 - Annual Return | 18 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA01 - Change of accounting reference date | 03 January 2013 | |
AP03 - Appointment of secretary | 03 January 2013 | |
AP03 - Appointment of secretary | 03 January 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
AP01 - Appointment of director | 03 January 2013 | |
AD01 - Change of registered office address | 03 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 January 2013 | |
SH01 - Return of Allotment of shares | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
NEWINC - New incorporation documents | 25 November 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 05 March 2012 | Fully Satisfied |
N/A |