- Company Overview for ARAMIS LAND LIMITED (03889997)
- Filing history for ARAMIS LAND LIMITED (03889997)
- People for ARAMIS LAND LIMITED (03889997)
- More for ARAMIS LAND LIMITED (03889997)
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) |
---|---|---|---|
23 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
11 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Mrs Sonia Lawrence on 3 June 2014 | |
29 May 2014 | AP01 | Appointment of Mrs Sonia Lawrence as a director | |
20 May 2014 | TM01 | Termination of appointment of Clifford Lawrence as a director | |
19 Jan 2014 | AP01 | Appointment of Miss Charlotte Lucy Elizabeth Lawrence as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 25 March 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Clifford Lawrence on 15 January 2010 | |
17 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2009 | 288b | Appointment terminated secretary breams registrars and nominees LIMITED | |
10 Aug 2009 | AA | Accounts for a dormant company made up to 25 March 2009 | |
12 Jan 2009 | 363a | Return made up to 07/12/08; full list of members |