- Company Overview for ALMSHOUSE CONSORTIUM LTD (07749739)
- Filing history for ALMSHOUSE CONSORTIUM LTD (07749739)
- People for ALMSHOUSE CONSORTIUM LTD (07749739)
- More for ALMSHOUSE CONSORTIUM LTD (07749739)
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) |
---|---|---|---|
17 Mar 2015 | AP01 | Appointment of Ms Gloria Fagbemiro as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Alan Keith Jones as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Paul Guy Foster Wilkin as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Peter Henry Joyce as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mrs Lavinia Caroline Alice Buhagiar as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Mark Alan Barlow as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Roger Jesse Jarman as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Anthony James Muschamp Vickers as a director on 18 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Neil Richard Hennion as a director on 6 March 2015 | |
19 Jan 2015 | AP01 | Appointment of Miss Caroline Elizabeth Highwood as a director on 19 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Caroline Highwood as a director on 19 January 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Stuart Sessions as a director on 19 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Michael Frederick Arthur Tolley as a director on 19 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Tim Hughes as a director on 19 January 2015 | |
20 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 23 August 2014 no member list | |
19 Sep 2014 | AD02 | Register inspection address has been changed to 7 Middle Rank Bradford-on-Avon Wiltshire BA15 1NL | |
27 Jun 2014 | AP01 | Appointment of Mr Steve Sitch as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Stuart Sessions as a director | |
25 Jun 2014 | AP01 | Appointment of Miss Caroline Highwood as a director | |
25 Jun 2014 | AD01 | Registered office address changed from 65 Tawny Close Ealing London W13 9LX United Kingdom on 25 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Michael Siggs as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Martin King as a director | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Paul Edmund Harrison as a director |