- Company Overview for 3 AMHERST ROAD LIMITED (04996639)
- Filing history for 3 AMHERST ROAD LIMITED (04996639)
- People for 3 AMHERST ROAD LIMITED (04996639)
- More for 3 AMHERST ROAD LIMITED (04996639)
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) |
---|---|---|---|
30 Dec 2015 | TM02 | Termination of appointment of Iris Misiewicz as a secretary on 24 May 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Stephen Rochefort on 12 June 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
19 Dec 2011 | AP01 | Appointment of Mr Stephen Rochefort as a director | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Darren Peter Nimmo on 16 March 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Darren Peter Nimmo on 1 October 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Iris Misiewicz on 1 October 2009 | |
11 Jan 2010 | TM01 | Termination of appointment of Andrew Bounds as a director | |
11 Jan 2010 | CH01 | Director's details changed for Russell Vernon Smith on 1 October 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Feb 2009 | 363a | Return made up to 16/12/08; full list of members | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 16/12/07; full list of members | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |