- Company Overview for MELANIE CURTIS ACCOUNTANTS LTD (05153444)
- Filing history for MELANIE CURTIS ACCOUNTANTS LTD (05153444)
- People for MELANIE CURTIS ACCOUNTANTS LTD (05153444)
- More for MELANIE CURTIS ACCOUNTANTS LTD (05153444)
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) |
---|---|---|---|
27 Jun 2017 | PSC01 | Notification of Andrew Pike as a person with significant control on 6 April 2017 | |
27 Jun 2017 | PSC01 | Notification of Melanie Louise Curtis as a person with significant control on 6 April 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AP03 | Appointment of Andrew Pike as a secretary on 1 June 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Andrew Pike as a director on 1 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AP01 | Appointment of Mr Andrew Pike as a director on 1 June 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 16 June 2013 | |
21 May 2013 | AD01 | Registered office address changed from , Unit 1 the Forge Reading Road, Burghfield Common, Reading, Berkshire, RG7 3BL on 21 May 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Mrs Melanie Louise Curtis on 16 June 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Melanie Curtis on 16 June 2010 | |
28 May 2010 | TM01 | Termination of appointment of Keith Curtis as a director | |
19 May 2010 | TM02 | Termination of appointment of Keith Curtis as a secretary |