- Company Overview for A.MONGER LIMITED (00518326)
- Filing history for A.MONGER LIMITED (00518326)
- People for A.MONGER LIMITED (00518326)
- Charges for A.MONGER LIMITED (00518326)
- More for A.MONGER LIMITED (00518326)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
28 Mar 2022 | PSC05 | Change of details for A. Nice (Holdings) Limited as a person with significant control on 28 March 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Michael George Perman on 10 February 2022 | |
09 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
12 Mar 2021 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 12 March 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Jan 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | PSC07 | Cessation of Andrew Stephen Young as a person with significant control on 17 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Robert Ayres as a director on 17 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Brenda Anne Lockyer as a director on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Andrew Stephen Young as a director on 17 December 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
14 Apr 2020 | CH01 | Director's details changed for Mr Andrew Stephen Young on 30 March 2020 | |
09 Apr 2020 | PSC05 | Change of details for A. Nice (Holdings) Limited as a person with significant control on 9 April 2020 | |
09 Apr 2020 | PSC04 | Change of details for Mr Michael George Perman as a person with significant control on 9 April 2020 | |
09 Apr 2020 | CH03 | Secretary's details changed for Mr Michael George Perman on 30 March 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Michael George Perman on 30 March 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 62-64 New Road Basingstoke Hampshire RG21 7PW on 9 April 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 |