THAME ROAD HADDENHAM (NO.2) LIMITED
Company number 02814563
- Company Overview for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
- Filing history for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
- People for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
- More for THAME ROAD HADDENHAM (NO.2) LIMITED (02814563)
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 Jul 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 60 Anxey Way Haddenham Aylesbury HP17 8DJ on 5 May 2017 | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
15 Nov 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
21 Nov 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Samantha Louise Biswell as a director on 3 October 2014 | |
21 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
11 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Johanna Greenall as a director | |
26 Oct 2012 | AP01 | Appointment of Alastair Dudley as a director | |
22 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
20 Jul 2011 | AP01 | Appointment of Samantha Louise Biswell as a director | |
20 Jul 2011 | AP01 | Appointment of Samantha Louise Biswell as a director | |
12 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Michael Carnell as a director | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Juliet Sewell on 4 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Miss Johanna Greenall on 4 May 2010 | |
14 May 2010 | CH01 | Director's details changed for Anthony Underwood on 4 May 2010 |