- Company Overview for REGINALD AMES LIMITED (00445141)
- Filing history for REGINALD AMES LIMITED (00445141)
- People for REGINALD AMES LIMITED (00445141)
- Charges for REGINALD AMES LIMITED (00445141)
- More for REGINALD AMES LIMITED (00445141)
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) |
---|---|---|---|
13 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Apr 2014 | CH01 | Director's details changed for Mr Nicholas Robert Gandon on 16 April 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
25 Nov 2013 | AD01 | Registered office address changed from , Unit 13 Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, TN9 1RF, United Kingdom on 25 November 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from , 9 Mill Crescent, Tonbridge, Kent, TN9 1PE on 18 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Mr Nicholas Robert Gandon on 15 November 2013 | |
06 Aug 2013 | MR01 | Registration of charge 004451410003 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2012 | AD01 | Registered office address changed from , Lanmor House, 370-386 High Road, Wembley, Middlesex, HA9 6AX on 16 August 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Dino Olmi as a secretary | |
16 Aug 2012 | TM01 | Termination of appointment of Aldo Olmi as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Dino Olmi as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Marco Olmi as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Riccardo Olmi as a director | |
16 Aug 2012 | AP01 | Appointment of Konrad Patrick Legg as a director | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |