- Company Overview for ALKEN HOUSE MANAGEMENT LIMITED (01479135)
- Filing history for ALKEN HOUSE MANAGEMENT LIMITED (01479135)
- People for ALKEN HOUSE MANAGEMENT LIMITED (01479135)
- More for ALKEN HOUSE MANAGEMENT LIMITED (01479135)
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) |
---|---|---|---|
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
16 Mar 2015 | AP01 | Appointment of Mr Christopher John Baker as a director on 20 February 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Thomas Alwyne Dell as a director on 4 November 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Eleen Reid as a director on 4 November 2014 | |
07 Jan 2015 | AP01 | Appointment of Miss Laura Ann Metcalfe as a director on 7 October 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Nicola Louise Akehurst as a director on 7 October 2014 | |
12 Nov 2014 | AA | Total exemption full accounts made up to 28 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Henry Joseph Sime as a director on 16 March 2013 | |
15 Oct 2014 | TM01 | Termination of appointment of Kym Eleanor Williams as a director on 14 February 2014 | |
16 Sep 2014 | AP01 | Appointment of Dr Pushpa Subramaniam as a director on 23 July 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Sylvia Anne Renphrey as a director on 23 May 2014 | |
11 Aug 2014 | AP01 | Appointment of Mrs Sarah Teresa Hemmings as a director on 27 June 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Julia Anne Jamal as a director on 27 June 2014 | |
21 May 2014 | AP01 | Appointment of Mr James David Munro as a director | |
21 May 2014 | AP01 | Appointment of Mr James David Munro as a director | |
21 May 2014 | AP01 | Appointment of Mr Ian Robert Beale as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Miss Eleen Reid on 3 April 2014 | |
09 Dec 2013 | AA | Total exemption full accounts made up to 28 September 2013 | |
08 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
07 May 2013 | TM01 | Termination of appointment of Joan Newell as a director | |
04 Dec 2012 | AA | Total exemption full accounts made up to 28 September 2012 | |
30 Oct 2012 | AP01 | Appointment of Mrs Amena Al-Mashtah as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Gillian Kersley as a director | |
09 Oct 2012 | TM02 | Termination of appointment of Gillian Kersley as a secretary |