- Company Overview for ARAGORN S.C. LTD (06544454)
- Filing history for ARAGORN S.C. LTD (06544454)
- People for ARAGORN S.C. LTD (06544454)
- Charges for ARAGORN S.C. LTD (06544454)
- More for ARAGORN S.C. LTD (06544454)
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 Mar 2014 | AD02 | Register inspection address has been changed from Century House Stoke Poges Lane Stoke Poges Slough Buckinghamshire SL2 4NP | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
13 Jan 2013 | AP03 | Appointment of Mrs Helen Good as a secretary | |
13 Jan 2013 | TM02 | Termination of appointment of Margaret Baylis as a secretary | |
13 Jan 2013 | TM01 | Termination of appointment of Margaret Good as a director | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Mrs Margaret Rose Good on 31 May 2011 | |
19 Mar 2012 | CERTNM |
Company name changed aragorn specialist coatings LTD\certificate issued on 19/03/12
|
|
29 Nov 2011 | AP01 | Appointment of Ms Helen Good as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Francis Good as a director | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Nov 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from , 31 Castle Street, High Wycombe, Bucks, HP13 6RU on 12 October 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
19 Apr 2010 | AD02 | Register inspection address has been changed | |
19 Apr 2010 | CH01 | Director's details changed for Margaret Rose Good on 1 January 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Margaret Rose Baylis on 1 January 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Francis Victor Andrew Good on 1 January 2010 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Feb 2010 | AP01 | Appointment of Margaret Rose Good as a director |