Advanced company searchLink opens in new window

ANDALUSIAN GOLDEN YEARS LIMITED

Company number 05588225

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/09/2017.
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
  • GBP 1,000
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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