THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED
Company number 06066448
- Company Overview for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
- Filing history for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
- People for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
- More for THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED (06066448)
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) |
---|---|---|---|
01 Apr 2015 | AD01 | Registered office address changed from 27 Strouds Close, Swindon, Wiltshire 27 Strouds Close Swindon Wiltshire SN3 1FD England to 27 Strouds Close Swindon SN3 1FD on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 2 Strouds Close Swindon SN3 1FD to 27 Strouds Close Swindon SN3 1FD on 1 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
21 Feb 2013 | TM01 | Termination of appointment of Wendy Hughes as a director | |
21 Feb 2013 | TM01 | Termination of appointment of John Hughes as a director | |
26 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jan 2012 | AD01 | Registered office address changed from 2 Strouds Close Swindon SN3 1FD England on 29 January 2012 | |
29 Jan 2012 | AD01 | Registered office address changed from 10 Lancaster Road Kempsford Fairford Gloucestershire GL7 4DW United Kingdom on 29 January 2012 | |
20 Oct 2011 | AP01 | Appointment of Mrs Wendy Hughes as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Malcom Masters as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Ann Hampson as a director | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
05 Mar 2011 | TM01 | Termination of appointment of Martin Taylor as a director | |
05 Mar 2011 | TM01 | Termination of appointment of Daniel O'conner as a director | |
05 Mar 2011 | TM01 | Termination of appointment of Stuart Rodden as a director | |
05 Mar 2011 | TM02 | Termination of appointment of Daniel O'conner as a secretary | |
19 Jan 2011 | AD01 | Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ on 19 January 2011 | |
05 Nov 2010 | AP01 | Appointment of Mr John Edward Hughes as a director |