- Company Overview for ANGUS MEEK PARTNERSHIP LIMITED (02014552)
- Filing history for ANGUS MEEK PARTNERSHIP LIMITED (02014552)
- People for ANGUS MEEK PARTNERSHIP LIMITED (02014552)
- Registers for ANGUS MEEK PARTNERSHIP LIMITED (02014552)
- More for ANGUS MEEK PARTNERSHIP LIMITED (02014552)
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 Mar 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Mar 2018 | EH03 | Elect to keep the secretaries register information on the public register | |
12 Mar 2018 | EH01 | Elect to keep the directors' register information on the public register | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Andrew Paul Tibble as a director on 8 September 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
21 Nov 2016 | SH03 | Purchase of own shares. | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
02 Feb 2016 | SH03 | Purchase of own shares. | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
18 Mar 2015 | AP03 | Appointment of Mr Jonathan William Jarman as a secretary on 22 January 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Roger Julian Ellams as a director on 22 January 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Roger Julian Ellams as a secretary on 22 January 2015 | |
07 May 2014 | AD01 | Registered office address changed from Unit 2 Montpelier Business Park Station Road Montpelier Bristol BS6 5EE on 7 May 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from the Cedars 60 Arley Hill Cotham Bristol BS6 5PP on 13 November 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
20 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders |