- Company Overview for ADVANCE ENVIRONMENTAL LIMITED (03735393)
- Filing history for ADVANCE ENVIRONMENTAL LIMITED (03735393)
- People for ADVANCE ENVIRONMENTAL LIMITED (03735393)
- Charges for ADVANCE ENVIRONMENTAL LIMITED (03735393)
- Registers for ADVANCE ENVIRONMENTAL LIMITED (03735393)
- More for ADVANCE ENVIRONMENTAL LIMITED (03735393)
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) |
---|---|---|---|
26 Jul 2018 | AP03 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
14 Jul 2017 | MR01 | Registration of charge 037353930002, created on 12 July 2017 | |
14 Jul 2017 | MR01 | Registration of charge 037353930003, created on 12 July 2017 | |
10 Jul 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
10 Jul 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
10 Jul 2017 | EH01 | Elect to keep the directors' register information on the public register | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
26 Jun 2017 | AP01 | Appointment of Mr Derek O'neill as a director on 15 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Peter Tinkler as a director on 15 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Alexander Peter Dacre as a director on 15 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Jane Heather Tinkler as a director on 15 June 2017 | |
26 Jun 2017 | TM02 | Termination of appointment of Jane Heather Tinkler as a secretary on 15 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 19-21 Boundary Road Brackley Northamptonshire NN13 7ES to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 26 June 2017 | |
26 Jun 2017 | PSC02 | Notification of Marlowe 2016 Limited as a person with significant control on 15 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Jane Heather Tinkler as a person with significant control on 15 June 2017 | |
26 Jun 2017 | PSC07 | Cessation of Peter Tinkler as a person with significant control on 15 June 2017 | |
13 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|