- Company Overview for A & K INVESTMENTS LIMITED (05036263)
- Filing history for A & K INVESTMENTS LIMITED (05036263)
- People for A & K INVESTMENTS LIMITED (05036263)
- Charges for A & K INVESTMENTS LIMITED (05036263)
- More for A & K INVESTMENTS LIMITED (05036263)
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) |
---|---|---|---|
27 Feb 2018 | CH01 | Director's details changed for Mr Christopher Mark Rowley on 1 July 2012 | |
26 Feb 2018 | PSC07 | Cessation of David John Joyce as a person with significant control on 1 January 2017 | |
11 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
06 Feb 2016 | AP03 | Appointment of Mr Peter Graham Rollison as a secretary on 5 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | AD01 | Registered office address changed from , C/O Blue Spire South Llp, Crawley Priory South Pallant, Chichester, West Sussex, PO19 1SY, England on 11 May 2012 | |
10 May 2012 | AD01 | Registered office address changed from , Church House, 94 Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7PG on 10 May 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Mar 2010 | AP01 | Appointment of Mr Christopher Mark Rowley as a director |