- Company Overview for ARDONAGH SPECIALTY LIMITED (05734247)
- Filing history for ARDONAGH SPECIALTY LIMITED (05734247)
- People for ARDONAGH SPECIALTY LIMITED (05734247)
- Charges for ARDONAGH SPECIALTY LIMITED (05734247)
- More for ARDONAGH SPECIALTY LIMITED (05734247)
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) |
---|---|---|---|
10 Feb 2010 | TM01 | Termination of appointment of Christopher Brown as a director | |
14 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
02 Mar 2009 | 288a | Director appointed alasdair george grant forman | |
29 Oct 2008 | 288c | Director's change of particulars / andrew walkling / 07/10/2008 | |
02 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Apr 2008 | 288c | Director's change of particulars / andrew walkling / 25/10/2007 | |
16 Apr 2008 | 288a | Director appointed robert david charles henderson | |
11 Apr 2008 | 363a | Return made up to 08/03/08; full list of members | |
11 Apr 2008 | 288c | Director's change of particulars / andrew walkling / 25/10/2007 | |
11 Apr 2008 | 288a | Director appointed christopher john newton | |
18 Feb 2008 | 288b | Secretary resigned;director resigned | |
26 Oct 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
18 Oct 2007 | AA | Accounts for a dormant company made up to 31 August 2006 | |
26 Sep 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/08/06 | |
15 Mar 2007 | 190 | Location of debenture register | |
15 Mar 2007 | 363a | Return made up to 08/03/07; full list of members | |
15 Mar 2007 | 353 | Location of register of members | |
15 Mar 2007 | 190 | Location of debenture register | |
15 Mar 2007 | 353 | Location of register of members | |
15 Mar 2007 | 287 | Registered office changed on 15/03/07 from: 2 minster court london EC3R 7PD | |
15 Mar 2007 | 287 | Registered office changed on 15/03/07 from: 6TH floor, 2 minster court mincing lane london EC3R 7PD | |
12 Dec 2006 | 288b | Director resigned | |
27 Nov 2006 | 395 | Particulars of mortgage/charge | |
31 Oct 2006 | 88(2)R | Ad 14/09/06-21/09/06 £ si 59999997@.1=5999999 £ ic 2000001/8000000 |