FIFTY AINGER ROAD MANAGEMENT COMPANY LIMITED
Company number 03486525
- Company Overview for FIFTY AINGER ROAD MANAGEMENT COMPANY LIMITED (03486525)
- Filing history for FIFTY AINGER ROAD MANAGEMENT COMPANY LIMITED (03486525)
- People for FIFTY AINGER ROAD MANAGEMENT COMPANY LIMITED (03486525)
- More for FIFTY AINGER ROAD MANAGEMENT COMPANY LIMITED (03486525)
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) |
---|---|---|---|
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | CH01 | Director's details changed for Jill Curtis on 15 January 2016 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 19 December 2014
Statement of capital on 2015-02-05
|
|
29 Oct 2014 | AP01 | Appointment of Mr Johnnie Walker as a director on 15 October 2014 | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Apr 2014 | TM02 | Termination of appointment of Edward Stanley as a secretary | |
21 Mar 2014 | AR01 |
Annual return made up to 19 December 2013
Statement of capital on 2014-03-21
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Aug 2013 | AP01 | Appointment of Catherine Ficha Jane (Kate) Newton as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Michael Moody as a director | |
16 Jan 2013 | CH01 | Director's details changed for Michael Moody on 18 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Feb 2012 | AR01 | Annual return made up to 19 December 2011 | |
26 Jan 2012 | TM01 | Termination of appointment of Michael Symons as a director | |
26 Jan 2012 | CH01 | Director's details changed for Michael Moody on 19 December 2011 | |
26 Jan 2012 | CH03 | Secretary's details changed for Edward John Stanley on 19 December 2011 | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 19 December 2010 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Mar 2010 | AP01 | Appointment of Michael Stewart Symons as a director | |
22 Feb 2010 | AP01 | Appointment of Tiggy Jarvis Walker as a director | |
06 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders |