- Company Overview for ANDREW ACTMAN LIMITED (02046893)
- Filing history for ANDREW ACTMAN LIMITED (02046893)
- People for ANDREW ACTMAN LIMITED (02046893)
- Charges for ANDREW ACTMAN LIMITED (02046893)
- More for ANDREW ACTMAN LIMITED (02046893)
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) |
---|---|---|---|
16 Jul 2015 | TM02 | Termination of appointment of Daniel Matthew Thorn as a secretary on 3 June 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
19 Jun 2014 | TM01 | Termination of appointment of Andrew Actman as a director | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr James Gary Conway on 10 September 2013 | |
17 Mar 2014 | AP01 | Appointment of Mr Michael James Carberry as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Daniel Matthew Thorn as a director | |
17 Mar 2014 | AP03 | Appointment of Mr Daniel Matthew Thorn as a secretary | |
17 Mar 2014 | TM02 | Termination of appointment of Jane House as a secretary | |
17 Mar 2014 | AD01 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 17 March 2014 | |
18 Dec 2013 | AP01 | Appointment of Mr James Gary Conway as a director | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Andrew Russell Actman on 31 December 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 May 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 | |
05 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |