ARDONAGH PORTFOLIO SOLUTIONS LIMITED
Company number 04194472
- Company Overview for ARDONAGH PORTFOLIO SOLUTIONS LIMITED (04194472)
- Filing history for ARDONAGH PORTFOLIO SOLUTIONS LIMITED (04194472)
- People for ARDONAGH PORTFOLIO SOLUTIONS LIMITED (04194472)
- Charges for ARDONAGH PORTFOLIO SOLUTIONS LIMITED (04194472)
- More for ARDONAGH PORTFOLIO SOLUTIONS LIMITED (04194472)
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) |
---|---|---|---|
18 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
16 Sep 2015 | AA | Full accounts made up to 30 December 2014 | |
03 Jul 2015 | TM01 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
23 Mar 2015 | AUD | Auditor's resignation | |
21 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
07 Nov 2014 | TM01 | Termination of appointment of Gary Charles Stevens as a director on 3 November 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
26 Sep 2013 | TM01 | Termination of appointment of John Knox as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Aug 2013 | TM01 | Termination of appointment of Sian Lynch as a director | |
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Aug 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
17 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jun 2012 | AP01 | Appointment of Mr Scott Egan as a director |