- Company Overview for ANDALUSIAN GOLDEN YEARS LIMITED (05588225)
- Filing history for ANDALUSIAN GOLDEN YEARS LIMITED (05588225)
- People for ANDALUSIAN GOLDEN YEARS LIMITED (05588225)
- Registers for ANDALUSIAN GOLDEN YEARS LIMITED (05588225)
- More for ANDALUSIAN GOLDEN YEARS LIMITED (05588225)
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) |
---|---|---|---|
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Sep 2017 | RP04PSC01 | Second filing for the notification of Chantal Mccabe as a person with significant control | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC01 |
Notification of Chantal Ghislaine Joelle Paris Mccabe as a person with significant control on 6 April 2016
|
|
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
07 Nov 2014 | AP01 | Appointment of Yardena Landman as a director on 24 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
12 Sep 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Aug 2013 | CH01 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 | |
29 May 2013 | CH01 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Sep 2012 | AP01 | Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director | |
28 Sep 2012 | AP04 | Appointment of Wigmore Secretaries Limited as a secretary | |
28 Sep 2012 | AP02 | Appointment of Buckingham Directors Limited as a director |