15D LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 SECRETARY APPOINTED LISA MORRIS

View Document

22/08/1322 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051333150002

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY LISA MORRIS

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 1 SHAWLANDS MEWS RECREATION CLOSE CLOWNE CHESTERFIELD DERBYSHIRE S43 4NY UNITED KINGDOM

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 8 SHAWLANDS MEWS RECREATION CLOSE CLOWNE CHESTERFIELD DERBYSHIRE S43 4NY UNITED KINGDOM

View Document

06/07/126 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA MORRIS / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYNN PHILIP MORRIS / 23/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM IVY COTTAGE 31 SALVIN CRESCENT CLOWNE CHESTERFIELD DERBYSHIRE S43 4PJ

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 SECRETARY'S PARTICULARS LISA MORRIS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0819 September 2008 DIRECTOR RESIGNED CAMERON SINCLAIR

View Document

10/07/0810 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S PARTICULARS ALWYNN MORRIS

View Document

02/06/082 June 2008 DIRECTOR RESIGNED LISA MORRIS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 47 DUKE STREET STAVELEY CHESTERFIELD DERBYSHIRE S43 3PD

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: FAO: MELANIE CUTT, 93/97 SALTERGATE, CHESTERFIELD DERBYSHIRE S40 1LA

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company