- Company Overview for ASSOCIACTION ENTERPRISES LIMITED (04662173)
- Filing history for ASSOCIACTION ENTERPRISES LIMITED (04662173)
- People for ASSOCIACTION ENTERPRISES LIMITED (04662173)
- Charges for ASSOCIACTION ENTERPRISES LIMITED (04662173)
- More for ASSOCIACTION ENTERPRISES LIMITED (04662173)
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) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Dec 2024 | PSC02 | Notification of Management Enterprises Limited as a person with significant control on 14 June 2017 | |
19 Dec 2024 | PSC07 | Cessation of Alan Copland Ramsey as a person with significant control on 19 December 2024 | |
19 Dec 2024 | PSC07 | Cessation of Robert Adam Harrison as a person with significant control on 19 December 2024 | |
19 Dec 2024 | PSC07 | Cessation of Stuart Douglas Robert Hex as a person with significant control on 19 December 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England to Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE on 11 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Unit Q Troon Way Business Centre Humbertone Lane Leicester LE4 9HA England to Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE on 2 October 2023 | |
05 Jun 2023 | MR01 | Registration of charge 046621730002, created on 1 June 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
10 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Paul James Ward as a secretary on 31 August 2017 | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | CH01 | Director's details changed for Mr Alan Copland Ramsey on 11 July 2017 |