ASHBURNHAM ROAD (AMPTHILL) LIMITED
Company number 07386002
- Company Overview for ASHBURNHAM ROAD (AMPTHILL) LIMITED (07386002)
- Filing history for ASHBURNHAM ROAD (AMPTHILL) LIMITED (07386002)
- People for ASHBURNHAM ROAD (AMPTHILL) LIMITED (07386002)
- More for ASHBURNHAM ROAD (AMPTHILL) LIMITED (07386002)
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) |
---|---|---|---|
11 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
23 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
16 Jul 2012 | AP01 | Appointment of Dr Wesley Liam Randle as a director | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
07 Oct 2011 | AP01 | Appointment of Dr John Graeme Cochrane as a director | |
07 Oct 2011 | AP01 | Appointment of Irene Janet Vallance as a director | |
25 Nov 2010 | AP01 | Appointment of Eric Moore as a director | |
25 Nov 2010 | AP01 | Appointment of Cheryl Lynne Salmon as a director | |
25 Nov 2010 | AP01 | Appointment of Andrew Warren Smith as a director | |
25 Nov 2010 | AP01 | Appointment of Philip Mark Glyn-Davies as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Lynn Hughes as a director | |
25 Nov 2010 | AD01 | Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 25 November 2010 | |
23 Sep 2010 | NEWINC | Incorporation |