- Company Overview for AYLESWORTH FLEMING LIMITED (01862633)
- Filing history for AYLESWORTH FLEMING LIMITED (01862633)
- People for AYLESWORTH FLEMING LIMITED (01862633)
- Charges for AYLESWORTH FLEMING LIMITED (01862633)
- More for AYLESWORTH FLEMING LIMITED (01862633)
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) |
---|---|---|---|
31 Jul 2017 | PSC05 | Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017 | |
05 Jun 2017 | MR01 | Registration of charge 018626330008, created on 2 June 2017 | |
10 Apr 2017 | AP01 | Appointment of Sharon Elaine Whale as a director on 31 March 2017 | |
10 Apr 2017 | AP01 | Appointment of Carolyn Jackson-Potter as a director on 31 March 2017 | |
07 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
03 Apr 2017 | TM01 | Termination of appointment of Tiffany Louise Fleming as a director on 31 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge 018626330007, created on 29 March 2017 | |
24 Mar 2017 | MR01 | Registration of charge 018626330006, created on 24 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 7 March 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Andrew Robert Legg as a director on 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
24 Oct 2016 | CH01 | Director's details changed for David Spittles on 1 October 2015 | |
24 Oct 2016 | CH01 | Director's details changed for Andrew Robert Legg on 1 October 2015 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Peter John Hardy on 1 October 2015 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Matthew Henry Fleming on 1 October 2015 | |
24 Oct 2016 | AD01 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to 151 Rosebery Avenue London E12 6PT on 24 October 2016 | |
11 Dec 2015 | MR01 | Registration of charge 018626330005, created on 30 November 2015 | |
24 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Oct 2015 | MR01 | Registration of charge 018626330004, created on 15 October 2015 | |
14 Oct 2015 | AA | Full accounts made up to 30 June 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Simon Weaver on 30 September 2015 | |
07 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
02 Oct 2015 | AP01 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Simon Weaver as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Peter Adrian Jones as a director on 30 September 2015 |