- Company Overview for ADVANTE LIMITED (00653012)
- Filing history for ADVANTE LIMITED (00653012)
- People for ADVANTE LIMITED (00653012)
- Charges for ADVANTE LIMITED (00653012)
- Registers for ADVANTE LIMITED (00653012)
- More for ADVANTE LIMITED (00653012)
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) |
---|---|---|---|
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr John Newby on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mrs Wilhelmina Francisca Henrica Messenger on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Francis Stanley Chapman on 19 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 | |
06 Jun 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Trevor William Howard Cameron as a director on 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
15 Aug 2014 | CH01 | Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014 | |
04 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
10 Apr 2014 | MR01 | Registration of charge 006530120009 | |
10 Apr 2014 | MR01 | Registration of charge 006530120010 | |
18 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
20 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 | |
27 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
04 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
|
|
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
13 Jan 2011 | AA | Accounts for a medium company made up to 30 September 2010 |