ANCOATS DEVELOPMENT COMPANY LIMITED
Company number 05679107
- Company Overview for ANCOATS DEVELOPMENT COMPANY LIMITED (05679107)
- Filing history for ANCOATS DEVELOPMENT COMPANY LIMITED (05679107)
- People for ANCOATS DEVELOPMENT COMPANY LIMITED (05679107)
- Charges for ANCOATS DEVELOPMENT COMPANY LIMITED (05679107)
- More for ANCOATS DEVELOPMENT COMPANY LIMITED (05679107)
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) |
---|---|---|---|
12 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
12 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
12 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Jul 2012 | TM02 | Termination of appointment of Jacob Ezair as a secretary | |
13 Jul 2012 | AP03 | Appointment of Mr Nathan Joshua Ezair as a secretary | |
13 Jul 2012 | TM01 | Termination of appointment of Jacob Ezair as a director | |
25 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Nathan Joshua Ezair on 23 January 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 25 January 2012 | |
24 Jan 2012 | CH01 | Director's details changed for Mr Jacob Azouri Ezair on 23 January 2012 | |
24 Jan 2012 | CH03 | Secretary's details changed for Mr Jacob Azouri Ezair on 7 November 2011 | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |