- Company Overview for AMAKA, BEAUTIFUL CHILD. (05697711)
- Filing history for AMAKA, BEAUTIFUL CHILD. (05697711)
- People for AMAKA, BEAUTIFUL CHILD. (05697711)
- More for AMAKA, BEAUTIFUL CHILD. (05697711)
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) |
---|---|---|---|
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Feb 2016 | AR01 | Annual return made up to 4 February 2016 no member list | |
15 Jan 2016 | AP01 | Appointment of Rev Alison Richards as a director on 1 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of John Herbert Dunston as a director on 30 November 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Feb 2015 | AR01 | Annual return made up to 4 February 2015 no member list | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 | Annual return made up to 4 February 2014 no member list | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 4 February 2013 no member list | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Apr 2012 | AR01 | Annual return made up to 4 February 2012 no member list | |
18 Jan 2012 | AD01 | Registered office address changed from C/O Alison Webster the Old Winery Welsh House Lane Newent Gloucestershire GL18 1LR United Kingdom on 18 January 2012 | |
19 Aug 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 4 February 2011 no member list | |
04 Mar 2011 | TM02 | Termination of appointment of Susan Conlan as a secretary | |
04 Mar 2011 | CH01 | Director's details changed for John Dunston on 31 December 2010 | |
04 Mar 2011 | TM01 | Termination of appointment of Susan Conlan as a director | |
04 Mar 2011 | CH01 | Director's details changed for John Dunston on 31 December 2010 | |
04 Mar 2011 | TM02 | Termination of appointment of Susan Conlan as a secretary | |
02 Nov 2010 | AD01 | Registered office address changed from C/O Alison Webster the Mill the Street Thornage Holt Norfolk NR25 7AD England on 2 November 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 4 February 2010 no member list | |
19 Mar 2010 | CH01 | Director's details changed for Ms Harjit Grewal on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for John Dunston on 19 March 2010 |