- Company Overview for 46 DE PARYS AVENUE LIMITED (02640245)
- Filing history for 46 DE PARYS AVENUE LIMITED (02640245)
- People for 46 DE PARYS AVENUE LIMITED (02640245)
- More for 46 DE PARYS AVENUE LIMITED (02640245)
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) |
---|---|---|---|
25 Aug 2017 | TM01 | Termination of appointment of John Spencer Watson as a director on 1 January 2017 | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Oct 2014 | AP03 | Appointment of Ms Frances Ruth Maynard as a secretary on 1 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Ms Frances Ruth Maynard as a director on 1 September 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of John Spencer Watson as a secretary on 1 September 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Biddenham Lodge Main Road, Biddenham Bedford Bedfordshire MK40 4BD to 20 Bedford Road Wilstead Bedford MK45 3HW on 9 October 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Graham John Webber on 31 March 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr John Spencer Watson on 18 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for John Spencer Watson on 18 August 2010 | |
04 Jun 2010 | AP01 | Appointment of Graham John Webber as a director | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Dec 2009 | TM01 | Termination of appointment of John Quenby as a director |