- Company Overview for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- Filing history for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- People for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- Charges for AMORE GROUP (HOLDINGS) LIMITED (06628016)
- More for AMORE GROUP (HOLDINGS) LIMITED (06628016)
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) |
---|---|---|---|
28 Jun 2012 | CH01 | Director's details changed for Mr Jason David Lock on 3 August 2011 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 | |
01 Aug 2011 | AP01 | Appointment of Professor Christopher Thompson as a director | |
27 Jul 2011 | AD01 | Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 27 July 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
06 May 2011 | AA | Full accounts made up to 31 December 2010 | |
06 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | TM01 | Termination of appointment of David Manson as a director | |
27 Apr 2011 | AP03 | Appointment of Mr David James Hall as a secretary | |
26 Apr 2011 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Jason David Lock as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Matthew Franzidis as a director | |
26 Apr 2011 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
26 Apr 2011 | TM01 | Termination of appointment of Humphrey Battcock as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Julian Ball as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Albert Smith as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Thomas Allen as a director | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Oct 2009 | CERTNM |
Company name changed craegmoor acquisitions LIMITED\certificate issued on 30/10/09
|
|
30 Oct 2009 | CONNOT | Change of name notice |