Advanced company searchLink opens in new window

AYKLEY HEADS BUSINESS CENTRE TENANTS' ASSOCIATION LIMITED

Company number 02942058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2015 TM01 Termination of appointment of Christopher James Mccourt as a director on 29 January 2015
10 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 80
12 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80
14 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
08 May 2012 AP01 Appointment of Mr Christopher James Mccourt as a director
02 May 2012 TM01 Termination of appointment of Isobel Robertson as a director
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
22 Jul 2011 AP01 Appointment of Isobel Strachan Robertson as a director
14 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
24 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
08 Jul 2009 363a Return made up to 16/06/09; full list of members
24 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
16 Jul 2008 363a Return made up to 16/06/08; full list of members
15 Jul 2008 190 Location of debenture register
15 Jul 2008 287 Registered office changed on 15/07/2008 from swinburne maddison solicitors venture house aykley heads business centre durham DH1 5TS
15 Jul 2008 353 Location of register of members
15 Jul 2008 288a Director appointed mr andrew john davison
29 Apr 2008 88(2) Ad 15/02/08\gbp si 78@1=78\gbp ic 2/80\
24 Apr 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue and allot shares 15/02/2008