- Company Overview for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
- Filing history for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
- People for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
- More for ASHMEADS (LOUGHTON) MAINTENANCE LIMITED (00868886)
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) |
---|---|---|---|
24 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | TM01 | Termination of appointment of Mary Dipple as a director | |
18 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
30 Oct 2012 | TM01 | Termination of appointment of Joyce Henry as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
14 Feb 2012 | AP01 | Appointment of Evelyn Grace Jeffrey as a director | |
01 Feb 2012 | AP01 | Appointment of Mrs Josephine Mary Sullivan as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Helena Fitchett as a director | |
24 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
24 Feb 2011 | TM01 | Termination of appointment of Olive Fisher as a director | |
05 Oct 2010 | TM01 | Termination of appointment of a director | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP | |
16 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
16 Feb 2009 | 288c | Director's change of particulars / barry morgan / 01/01/2009 | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from 1 ashmeads church lane loughton essex IG10 1PE | |
15 Jan 2009 | 288a | Secretary appointed hillcrest estate management LIMITED | |
15 Jan 2009 | 288b | Appointment terminated secretary ernest brennan | |
16 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
20 Feb 2008 | 363a | Return made up to 13/02/08; full list of members |