- Company Overview for AROMA HOME LIMITED (05098867)
- Filing history for AROMA HOME LIMITED (05098867)
- People for AROMA HOME LIMITED (05098867)
- Charges for AROMA HOME LIMITED (05098867)
- More for AROMA HOME LIMITED (05098867)
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) |
---|---|---|---|
17 Mar 2017 | TM01 | Termination of appointment of Stuart Glyn Steventon as a director on 14 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Marc Seviour as a director on 14 March 2017 | |
13 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX to Unit 3.1.2 the Leathermarket Weston St London SE1 3ER on 26 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AD01 | Registered office address changed from the Chelsea Building Rivermead Drive Swindon Wiltshire SN5 7EX on 1 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | MR01 | Registration of charge 050988670004 | |
26 Jun 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Michael Alan Foster on 1 April 2011 | |
27 Jun 2011 | CH03 | Secretary's details changed for Mr Michael Alan Foster on 1 April 2011 | |
07 Jan 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
05 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
12 Mar 2010 | AD01 | Registered office address changed from 409 High Road London NW10 2JN on 12 March 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 May 2009 | 363a | Return made up to 08/04/09; full list of members |