- Company Overview for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- Filing history for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- People for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- Charges for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- Insolvency for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
- More for ALLENS BUTCHERS OF MOUNT STREET LIMITED (05824705)
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) |
---|---|---|---|
20 Nov 2013 | CH01 | Director's details changed for Mr David John House on 20 November 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Darren James Light on 18 September 2013 | |
18 Sep 2013 | AP01 | Appointment of Mr Darren James Light as a director | |
03 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
31 May 2013 | CH01 | Director's details changed for Mr Justin James Preston on 1 April 2013 | |
31 May 2013 | CH03 | Secretary's details changed for Mr David John House on 1 April 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr Neil Jeremy Humphreys on 1 April 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr David John House on 1 April 2013 | |
30 May 2013 | CH01 | Director's details changed for Ms Phillipa Bryony Reffold on 1 April 2013 | |
01 Feb 2013 | AP01 | Appointment of Ms Phillipa Bryony Reffold as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Neil Jeremy Humphreys as a director | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
01 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 30 September 2011 | |
14 Jul 2011 | CH01 | Director's details changed for Justin James Preston on 14 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders |