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) |
---|---|---|---|
26 Jul 2013 | AD01 | Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 26 July 2013 | |
25 Jun 2013 | AP03 | Appointment of Mr Martin Allen as a secretary | |
25 Jun 2013 | TM02 | Termination of appointment of Beverley Turner as a secretary | |
25 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 14 June 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
11 Jun 2010 | CH03 | Secretary's details changed for Mrs Beverley Elizabeth Turner on 2 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Robert Vernon Harwood Smith on 2 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Lord David Antony Fromanteel Cobbold on 2 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for William Anderson on 2 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Christopher Hillard on 2 June 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Paul Anthony Wood on 2 June 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2009 | AP01 | Appointment of Mr Martin Allen as a director | |
03 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
08 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
27 Apr 2009 | 288b | Appointment terminated director susan rahim | |
13 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
08 Aug 2007 | 288b | Director resigned |