- Company Overview for A & L CF JUNE (3) LIMITED (02345838)
- Filing history for A & L CF JUNE (3) LIMITED (02345838)
- People for A & L CF JUNE (3) LIMITED (02345838)
- Charges for A & L CF JUNE (3) LIMITED (02345838)
- Insolvency for A & L CF JUNE (3) LIMITED (02345838)
- More for A & L CF JUNE (3) LIMITED (02345838)
| 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) |
|---|---|---|---|
| 12 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
| 15 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
| 28 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
| 15 Aug 2013 | AR01 | Annual return made up to 14 August 2013 with full list of shareholders | |
| 12 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
| 10 Dec 2012 | AP01 | Appointment of Adam Nicholas Mussert as a director on 4 December 2012 | |
| 31 Oct 2012 | TM01 | Termination of appointment of Geoffrey Arthur Faulkner as a director on 26 October 2012 | |
| 31 Aug 2012 | AP04 | Appointment of Santander Secretariat Services Limited as a secretary on 29 August 2012 | |
| 31 Aug 2012 | TM02 | Termination of appointment of Abbey National Nominees Limited as a secretary on 29 August 2012 | |
| 15 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
| 03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
| 15 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
| 28 Jul 2011 | TM01 | Termination of appointment of Alan Rougier as a director | |
| 21 Jun 2011 | TM02 | Termination of appointment of Richard Hawker as a secretary | |
| 21 Jun 2011 | AP04 | Appointment of Abbey National Nominees Limited as a secretary | |
| 21 Jun 2011 | AD01 | Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 21 June 2011 | |
| 21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 31 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
| 25 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
| 02 Aug 2010 | CH01 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 | |
| 22 Jun 2010 | CH03 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 | |
| 17 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
| 04 Jan 2010 | AP01 | Appointment of Mr Alan Toby Rougier as a director | |
| 04 Jan 2010 | AP01 | Appointment of Geoffrey Arthur Faulkner as a director | |
| 09 Dec 2009 | CH01 | Director's details changed for Mr Colin Richard Morley on 3 November 2009 |