Founded in 2009, Currentbody.com Ltd have registered office in Cheadle, Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Levett, Timothy Roland, Newman, Laurence Mark, Woods, Spencer, May, Liam Steven for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVETT, Timothy Roland | 01 February 2020 | - | 1 |
NEWMAN, Laurence Mark | 29 January 2009 | - | 1 |
WOODS, Spencer | 10 December 2019 | - | 1 |
MAY, Liam Steven | 12 March 2018 | 01 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 14 September 2020 | |
TM01 - Termination of appointment of director | 14 September 2020 | |
CH01 - Change of particulars for director | 26 May 2020 | |
CH01 - Change of particulars for director | 26 May 2020 | |
CH01 - Change of particulars for director | 26 May 2020 | |
CH03 - Change of particulars for secretary | 26 May 2020 | |
PSC08 - N/A | 18 February 2020 | |
CS01 - N/A | 13 February 2020 | |
PSC07 - N/A | 12 February 2020 | |
PSC07 - N/A | 12 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
SH01 - Return of Allotment of shares | 18 December 2019 | |
RESOLUTIONS - N/A | 17 December 2019 | |
RESOLUTIONS - N/A | 17 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2019 | |
MA - Memorandum and Articles | 17 December 2019 | |
AA - Annual Accounts | 08 July 2019 | |
AA01 - Change of accounting reference date | 04 April 2019 | |
CS01 - N/A | 11 February 2019 | |
AUD - Auditor's letter of resignation | 04 February 2019 | |
TM01 - Termination of appointment of director | 20 November 2018 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 12 April 2018 | |
RP04CS01 - N/A | 11 April 2018 | |
RP04AR01 - N/A | 22 March 2018 | |
RESOLUTIONS - N/A | 21 March 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
SH01 - Return of Allotment of shares | 16 March 2018 | |
MR04 - N/A | 16 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 February 2018 | |
RP04CS01 - N/A | 19 February 2018 | |
RP04SH01 - N/A | 19 February 2018 | |
RP04SH01 - N/A | 19 February 2018 | |
AD01 - Change of registered office address | 20 December 2017 | |
AA - Annual Accounts | 30 October 2017 | |
RP04CS01 - N/A | 15 August 2017 | |
RP04AR01 - N/A | 08 August 2017 | |
SH01 - Return of Allotment of shares | 04 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 August 2017 | |
SH01 - Return of Allotment of shares | 21 July 2017 | |
SH01 - Return of Allotment of shares | 21 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
CS01 - N/A | 07 March 2017 | |
MR01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 05 February 2016 | |
CH01 - Change of particulars for director | 01 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 20 April 2015 | |
RESOLUTIONS - N/A | 01 April 2015 | |
RESOLUTIONS - N/A | 18 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 March 2015 | |
SH01 - Return of Allotment of shares | 18 March 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AP01 - Appointment of director | 03 November 2014 | |
SH01 - Return of Allotment of shares | 03 November 2014 | |
AA01 - Change of accounting reference date | 22 October 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 25 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
AR01 - Annual Return | 08 March 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
CH03 - Change of particulars for secretary | 08 March 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
RESOLUTIONS - N/A | 20 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
NEWINC - New incorporation documents | 29 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2016 | Fully Satisfied |
N/A |