- Company Overview for U-EXPLORE LIMITED (08544080)
- Filing history for U-EXPLORE LIMITED (08544080)
- People for U-EXPLORE LIMITED (08544080)
- Charges for U-EXPLORE LIMITED (08544080)
- More for U-EXPLORE LIMITED (08544080)
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) |
---|---|---|---|
10 Jun 2014 | AR01 | Annual return made up to 24 May 2014 with full list of shareholders | |
07 Nov 2013 | AD01 | Registered office address changed from Manor Buildings Moor Lane Wiswell Clitheroe Lancashire BB7 9DG England on 7 November 2013 | |
11 Oct 2013 | SH08 | Change of share class name or designation | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
24 Sep 2013 | CH01 | Director's details changed for Mr Matthew Robinson Riley on 23 September 2013 | |
23 Sep 2013 | CH03 | Secretary's details changed for David Lewis Mcglennon on 23 September 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr David Lewis Mcglennon as a director | |
28 Aug 2013 | AP01 | Appointment of Mr Andrew John Pickles as a director | |
23 Aug 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
12 Jun 2013 | AD01 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR England on 12 June 2013 | |
05 Jun 2013 | AP01 | Appointment of Mr Stephen Smith as a director | |
29 May 2013 | AD01 | Registered office address changed from Rimington Hall Rimington Lane Rimington Clitheroe Lancashire BB7 4DP England on 29 May 2013 | |
28 May 2013 | AD01 | Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR United Kingdom on 28 May 2013 | |
24 May 2013 | NEWINC |
Incorporation
|