OLD KNEBWORTH AMENITY COMPANY LIMITED
Company number 01950996
- Company Overview for OLD KNEBWORTH AMENITY COMPANY LIMITED (01950996)
- Filing history for OLD KNEBWORTH AMENITY COMPANY LIMITED (01950996)
- People for OLD KNEBWORTH AMENITY COMPANY LIMITED (01950996)
- More for OLD KNEBWORTH AMENITY COMPANY LIMITED (01950996)
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) |
---|---|---|---|
20 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
10 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Robin David Hughes as a director on 21 December 2016 | |
15 Sep 2016 | AP01 | Appointment of Mrs Nanda Bye as a director on 12 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Robert Vernon Harwood Smith as a director on 12 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
20 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU | |
18 Jul 2015 | AD02 | Register inspection address has been changed to C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU | |
04 Jun 2015 | AP01 | Appointment of Hon Henry Lytton Cobbold as a director on 15 April 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of David Antony Fromanteel Cobbold as a director on 15 April 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Paul Anthony Wood on 1 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Christopher Hillard on 1 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr William Anderson on 1 March 2015 | |
02 Mar 2015 | CH03 | Secretary's details changed for Mr Martin Allen on 1 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Martin Allen on 1 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jul 2013 | AD01 | Registered office address changed from C/O Bwb Secretarial Limited 2-6 Cannon Street London EC4M 6YH England on 26 July 2013 |