- Company Overview for DEFENCE SUPPORT (ST ATHAN) LIMITED (04420811)
- Filing history for DEFENCE SUPPORT (ST ATHAN) LIMITED (04420811)
- People for DEFENCE SUPPORT (ST ATHAN) LIMITED (04420811)
- Charges for DEFENCE SUPPORT (ST ATHAN) LIMITED (04420811)
- More for DEFENCE SUPPORT (ST ATHAN) LIMITED (04420811)
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 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
07 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
07 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Guy Frederick Walker on 4 June 2015 | |
01 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
14 Oct 2013 | TM01 | Termination of appointment of Christian Corpetti as a director | |
27 Sep 2013 | AP01 | Appointment of Guy Frederick Walker as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Richard Groome as a director | |
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
18 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
18 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
03 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Mr Richard Leonard Groome on 19 April 2012 | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | CH03 | Secretary's details changed for Roger Keith Miller on 12 January 2012 | |
13 Oct 2011 | TM01 | Termination of appointment of Stuart Colvin as a director | |
13 Oct 2011 | AP01 | Appointment of Christian Lucien Corpetti as a director | |
11 May 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
21 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders |