- Company Overview for ARCHIBALD INGALL STRETTON LIMITED (03592615)
- Filing history for ARCHIBALD INGALL STRETTON LIMITED (03592615)
- People for ARCHIBALD INGALL STRETTON LIMITED (03592615)
- More for ARCHIBALD INGALL STRETTON LIMITED (03592615)
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) |
---|---|---|---|
07 Mar 2016 | TM01 | Termination of appointment of Alastair Rhymer as a director on 29 February 2016 | |
08 Sep 2015 | AD01 | Registered office address changed from 247 Tottenham Court Road London W1T 7QX to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 8 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Paul Francis Woodhouse as a director on 1 July 2015 | |
04 Sep 2015 | AP03 | Appointment of Mr Allan John Ross as a secretary on 1 July 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of Laura Catherine Day as a secretary on 1 July 2015 | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
27 Jan 2015 | AD01 | Registered office address changed from 60 St. Martin's Lane London WC2N 4JS to 247 Tottenham Court Road London W1T 7QX on 27 January 2015 | |
04 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jun 2014 | TM02 | Termination of appointment of Shona Hurpaul as a secretary | |
04 Mar 2014 | AP03 | Appointment of Miss Laura Catherine Day as a secretary | |
04 Mar 2014 | AD01 | Registered office address changed from Berners House 47-48 Berners Street London W1T 3NF England on 4 March 2014 | |
24 Sep 2013 | CH03 | Secretary's details changed for Miss Shona D'arcy Hurpaul on 24 September 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
04 Sep 2013 | TM02 | Termination of appointment of Melonie Gordon as a secretary | |
04 Sep 2013 | AP01 | Appointment of Mr Alastair Rhymer as a director | |
04 Sep 2013 | AD01 | Registered office address changed from C/O Melonie Gordon Ais Group Ltd 47-48 Berners Street Berners Street London W1T 3NF United Kingdom on 4 September 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Stephen Stretton as a director | |
04 Sep 2013 | AP03 | Appointment of Miss Shona D'arcy Hurpaul as a secretary | |
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
25 Jul 2012 | TM01 | Termination of appointment of Stephen Stretton as a director | |
28 Nov 2011 | AP01 | Appointment of Mr Stephen Stretton as a director |