- Company Overview for AMPNEY DEVELOPMENTS LTD (05679224)
- Filing history for AMPNEY DEVELOPMENTS LTD (05679224)
- People for AMPNEY DEVELOPMENTS LTD (05679224)
- Charges for AMPNEY DEVELOPMENTS LTD (05679224)
- More for AMPNEY DEVELOPMENTS LTD (05679224)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | CH03 | Secretary's details changed for Miss Keri - Ann Rees on 23 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mrs Keri-Ann Rees on 23 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr James Duncan Rees on 23 January 2017 | |
23 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|
|
27 Nov 2013 | MR01 | Registration of charge 056792240005 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | CH03 | Secretary's details changed for Miss Keri-Ann Rees on 8 May 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jan 2013 | CH01 | Director's details changed for Keri-Ann Bailey on 20 January 2012 | |
06 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | CH03 | Secretary's details changed for Miss Keri - Ann Rees on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr James Duncan Rees on 24 June 2011 |