- Company Overview for ALBERT GOODMAN LEWIS LIMITED (09466289)
- Filing history for ALBERT GOODMAN LEWIS LIMITED (09466289)
- People for ALBERT GOODMAN LEWIS LIMITED (09466289)
- Charges for ALBERT GOODMAN LEWIS LIMITED (09466289)
- More for ALBERT GOODMAN LEWIS LIMITED (09466289)
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) |
---|---|---|---|
08 May 2015 | AP01 | Appointment of Michael James Cahill as a director on 5 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr Christopher Paul Lewis as a director on 5 May 2015 | |
07 May 2015 | CERTNM |
Company name changed albert goodman (wsm) LIMITED\certificate issued on 07/05/15
|
|
07 May 2015 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to 3/5 College Street Burnham-on-Sea Somerset TA8 1AR on 7 May 2015 | |
30 Apr 2015 | MR01 | Registration of charge 094662890001, created on 29 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Keith John Miller as a director on 21 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mrs Alison Jane Kerr as a director on 21 April 2015 | |
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|