- Company Overview for ACKERMANN LIMITED (01415298)
- Filing history for ACKERMANN LIMITED (01415298)
- People for ACKERMANN LIMITED (01415298)
- Charges for ACKERMANN LIMITED (01415298)
- Insolvency for ACKERMANN LIMITED (01415298)
- More for ACKERMANN LIMITED (01415298)
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) |
---|---|---|---|
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Nov 2015 | TM01 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 | |
15 May 2015 | AP01 | Appointment of Mr Grant William Fraser as a director on 3 February 2015 | |
14 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
18 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
03 Jun 2013 | TM01 | Termination of appointment of Howard Carpenter as a director | |
03 Jun 2013 | AP01 | Appointment of Mr Andrew Nigel Lloyd as a director | |
20 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr Howard Frederick Carpenter on 17 September 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Mr Howard Frederick Carpenter on 17 September 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders |