Advanced company searchLink opens in new window

ALMSHOUSE CONSORTIUM LTD

Company number 07749739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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