AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED
Company number 04681823
- Company Overview for AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (04681823)
- Filing history for AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (04681823)
- People for AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (04681823)
- More for AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED (04681823)
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) |
---|---|---|---|
24 Sep 2019 | AP01 | Appointment of Sarah Louise Hirst as a director on 23 September 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
30 Mar 2019 | TM01 | Termination of appointment of John Downton Croft as a director on 28 March 2019 | |
30 Mar 2019 | TM01 | Termination of appointment of Brombard Trustees Limited as a director on 28 March 2019 | |
30 Mar 2019 | TM01 | Termination of appointment of Albany Nominees Limited as a director on 28 March 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr William Cruickshanks Hirst as a director on 1 October 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 24 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
16 May 2012 | AD01 | Registered office address changed from 3Rd Floor Offices, Hanover House 118 Queens Road Brighton East Sussex BN1 3XG on 16 May 2012 | |
15 May 2012 | AP04 | Appointment of Applewood Property Management Ltd as a secretary | |
15 May 2012 | TM02 | Termination of appointment of Albany Nominees Limited as a secretary | |
14 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 24 March 2011 |