Advanced company searchLink opens in new window

AUTUMNPARK LIMITED

Company number 01869390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
06 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,860
15 Mar 2016 CH01 Director's details changed for Mrs Emma Rebecca Eatch on 14 March 2015
14 Mar 2016 CH01 Director's details changed for Mr Jonathan James Campbell Eatch on 13 March 2015
14 Mar 2016 CH01 Director's details changed for Vanessa Carole Edwards on 14 March 2015
14 Mar 2016 CH01 Director's details changed for Mr Andrew Peter Edwards on 14 March 2015
11 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 CH01 Director's details changed for Emma Rebecca Eatch on 14 August 2015
09 Sep 2015 CH01 Director's details changed for Mr Jonathan James Campbell Eatch on 14 August 2015
28 Apr 2015 AR01 Annual return made up to 26 April 2015
Statement of capital on 2015-04-28
  • GBP 2,860
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,860
13 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
23 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 30 June 2012
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 19
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11