- Company Overview for ARNDALE AINTREE PROPERTY LIMITED (05059349)
- Filing history for ARNDALE AINTREE PROPERTY LIMITED (05059349)
- People for ARNDALE AINTREE PROPERTY LIMITED (05059349)
- Charges for ARNDALE AINTREE PROPERTY LIMITED (05059349)
- Insolvency for ARNDALE AINTREE PROPERTY LIMITED (05059349)
- More for ARNDALE AINTREE PROPERTY LIMITED (05059349)
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) |
---|---|---|---|
13 Nov 2017 | CH01 | Director's details changed for Mr Michael Seal on 24 October 2017 | |
03 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Richard John Hall as a director on 8 August 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 | |
30 Jul 2016 | AP01 | Appointment of Mr Michael Seal as a director on 25 July 2016 | |
30 Jul 2016 | AP01 | Appointment of Philip Leslie Peters as a director on 25 July 2016 | |
18 May 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
29 Feb 2016 | TM02 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 | |
15 Dec 2015 | AP01 | Appointment of Mr Selwyn Heycock as a director on 14 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 | |
20 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
30 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
10 Mar 2015 | AD01 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
11 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
06 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 | |
14 Jun 2012 | MISC | Section 519 | |
15 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders |