- Company Overview for C4 COMMUNICATION BENELUX LIMITED (05731294)
- Filing history for C4 COMMUNICATION BENELUX LIMITED (05731294)
- People for C4 COMMUNICATION BENELUX LIMITED (05731294)
- More for C4 COMMUNICATION BENELUX LIMITED (05731294)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2014 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 4 April 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
05 Dec 2013 | AD01 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 5 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jul 2012 | CH01 | Director's details changed for Jan Hemerijckx on 19 September 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Nov 2010 | AD01 | Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire on 5 November 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from Dept 302 43 Owston Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 6 July 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
15 Apr 2010 | CH04 | Secretary's details changed for Niled Limited on 1 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Jan Hemerijckx on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 May 2009 | 288a | Director appointed jan hemerijckx | |
20 May 2009 | 288b | Appointment terminated director jeannine van der schueren | |
24 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from dept-119 43 owston road carcroft doncaster south yorkshire DN6 8DA | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
26 Nov 2008 | 288a | Secretary appointed niled LIMITED | |
26 Nov 2008 | 288b | Appointment terminated secretary jevebizz LTD | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA united kingdom |