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) |
---|---|---|---|
02 Jul 2009 | 288a | Director appointed claude littner | |
02 Jul 2009 | 288b | Appointment terminated director ann sugar | |
02 Jul 2009 | 288b | Appointment terminated director alan sugar | |
18 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
17 Nov 2008 | AA | Full accounts made up to 30 June 2008 | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF | |
12 Jun 2008 | 288c | Director's change of particulars / james hughes / 14/05/2008 | |
28 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
11 Feb 2008 | 288a | New director appointed | |
19 Dec 2007 | AA | Full accounts made up to 30 June 2007 | |
21 May 2007 | 363a | Return made up to 23/04/07; full list of members | |
15 Jan 2007 | AA | Full accounts made up to 30 June 2006 | |
03 May 2006 | 363a | Return made up to 23/04/06; full list of members | |
06 Mar 2006 | AA | Full accounts made up to 30 June 2005 | |
29 Apr 2005 | 363a | Return made up to 23/04/05; full list of members | |
29 Apr 2005 | AA | Accounts for a dormant company made up to 30 June 2004 | |
28 Feb 2005 | 288c | Director's particulars changed | |
10 Feb 2005 | CERTNM | Company name changed amsprop developments LIMITED\certificate issued on 10/02/05 | |
06 May 2004 | 363a | Return made up to 23/04/04; full list of members | |
10 Feb 2004 | 288a | New director appointed | |
30 Sep 2003 | AA | Accounts for a dormant company made up to 30 June 2003 | |
24 Sep 2003 | 288c | Director's particulars changed | |
30 Apr 2003 | 363a | Return made up to 23/04/03; full list of members | |
14 Feb 2003 | 288c | Director's particulars changed | |
22 Jan 2003 | 288c | Director's particulars changed |