Advanced company searchLink opens in new window

ANGUS MEEK PARTNERSHIP LIMITED

Company number 02014552

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 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
  • GBP 32
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
  • GBP 32
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
  • GBP 44
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