CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED
Company number 04088082
- Company Overview for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
- Filing history for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
- People for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
- More for CORPORATE & COMMERCIAL FINANCE (ANGLO PORTUGUESE) LIMITED (04088082)
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 Nov 2016 | CH01 | Director's details changed for Mr Clive Paul Statham on 7 November 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Clive Paul Statham on 27 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
29 Mar 2016 | AD01 | Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
14 Aug 2013 | TM02 | Termination of appointment of a secretary | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2013 | CH01 | Director's details changed for Clive Paul Statham on 10 May 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from Scott House High Street Oakhill Somerset BA3 5AS on 1 August 2011 | |
01 Aug 2011 | AP04 | Appointment of Fuller Management Limited as a secretary | |
29 Jul 2011 | TM02 | Termination of appointment of Robert Davies as a secretary | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Clive Paul Statham on 17 December 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |