- Company Overview for DIFFERENT BUSINESS LIMITED (06201792)
- Filing history for DIFFERENT BUSINESS LIMITED (06201792)
- People for DIFFERENT BUSINESS LIMITED (06201792)
- Insolvency for DIFFERENT BUSINESS LIMITED (06201792)
- Registers for DIFFERENT BUSINESS LIMITED (06201792)
- More for DIFFERENT BUSINESS LIMITED (06201792)
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) |
---|---|---|---|
08 May 2016 | TM02 | Termination of appointment of Aleshia-Marie Patrice Harrison as a secretary on 4 April 2016 | |
08 May 2016 | AP03 | Appointment of Mr Jason Malcolm Harrison as a secretary on 4 April 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Index House Midhurst Road Liphook Hampshire GU30 7TN to 47 Greenfields Liss Hampshire GU33 7EJ on 2 June 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mrs Aleshia-Marie Patrice Harrison on 1 April 2011 | |
03 May 2011 | CH03 | Secretary's details changed for Mrs Aleshia-Marie Patrice Harrison on 1 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mrs Jason Malcolm Harrison on 1 April 2011 | |
01 May 2011 | CH01 | Director's details changed for Jason Malcolm Harrison on 1 April 2011 | |
01 May 2011 | CH01 | Director's details changed for Mrs Aleshia-Marie Patrice Harrison on 1 April 2011 | |
01 May 2011 | CH03 | Secretary's details changed for Mrs Aleshia-Marie Patrice Harrison on 1 April 2011 | |
01 May 2011 | AD01 | Registered office address changed from 41 Greenfields Liss Hampshire GU33 7EJ United Kingdom on 1 May 2011 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for Jason Malcolm Harrison on 1 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Mrs Aleshia-Marie Patrice Harrison on 1 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |