ASQUITH NURSERIES DEVELOPMENTS LIMITED
Company number 04430375
- Company Overview for ASQUITH NURSERIES DEVELOPMENTS LIMITED (04430375)
- Filing history for ASQUITH NURSERIES DEVELOPMENTS LIMITED (04430375)
- People for ASQUITH NURSERIES DEVELOPMENTS LIMITED (04430375)
- Charges for ASQUITH NURSERIES DEVELOPMENTS LIMITED (04430375)
- More for ASQUITH NURSERIES DEVELOPMENTS LIMITED (04430375)
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) |
---|---|---|---|
11 Nov 2016 | AP01 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 | |
11 Nov 2016 | AP03 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 10 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
10 Mar 2016 | AUD | Auditor's resignation | |
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
26 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
27 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
21 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 30 April 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY on 8 March 2012 | |
14 Nov 2011 | TM01 | Termination of appointment of Adam Sage as a director | |
30 Sep 2011 | AA | Full accounts made up to 28 February 2011 | |
12 Sep 2011 | AP01 | Appointment of Adam David Sage as a director | |
26 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
15 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Oct 2010 | AA | Full accounts made up to 28 February 2010 | |
20 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
20 May 2010 | AP03 | Appointment of Mr Adam David Sage as a secretary | |
10 May 2010 | TM01 | Termination of appointment of Nicholas Yarrow as a director |