AGECROFT PRISON MANAGEMENT LIMITED
Company number 03509050
- Company Overview for AGECROFT PRISON MANAGEMENT LIMITED (03509050)
- Filing history for AGECROFT PRISON MANAGEMENT LIMITED (03509050)
- People for AGECROFT PRISON MANAGEMENT LIMITED (03509050)
- Charges for AGECROFT PRISON MANAGEMENT LIMITED (03509050)
- More for AGECROFT PRISON MANAGEMENT LIMITED (03509050)
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) |
---|---|---|---|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Oct 2014 | AP01 | Appointment of Mr David Garfinkle as a director on 1 May 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Todd Mullenger as a director on 1 May 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
22 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Sep 2012 | TM01 | Termination of appointment of David Garfinkle as a director | |
24 Jul 2012 | AP01 | Appointment of David Garfinkle as a director | |
15 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
15 Feb 2012 | AD02 | Register inspection address has been changed from The Merchant Centre 1 New Street Square London EC4A 3BF England | |
15 Feb 2012 | CH04 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 12 February 2012 | |
07 Nov 2011 | TM01 | Termination of appointment of Philip Andrew as a director | |
07 Nov 2011 | AP01 | Appointment of Mr Anthony Leonard Leech as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jun 2011 | AD01 | Registered office address changed from Capital House 25 Chapel Street London NW1 5DH on 7 June 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Mr Todd Mullenger on 12 February 2011 | |
22 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Todd Mullenger on 12 February 2010 | |
17 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Feb 2010 | CH01 | Director's details changed for Stuart Anthony Carter on 12 February 2010 |