- Company Overview for THE HOUSE OF ADVENTURE LTD (06015816)
- Filing history for THE HOUSE OF ADVENTURE LTD (06015816)
- People for THE HOUSE OF ADVENTURE LTD (06015816)
- Charges for THE HOUSE OF ADVENTURE LTD (06015816)
- More for THE HOUSE OF ADVENTURE LTD (06015816)
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) |
---|---|---|---|
08 Oct 2015 | TM02 | Termination of appointment of Wesley Dennis Smith as a secretary on 7 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Wesley Dennis Smith as a director on 7 October 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | TM01 | Termination of appointment of John Moore as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Wesley Dennis Smith as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Jonathan Ward as a director | |
15 Apr 2014 | CERTNM |
Company name changed acp titan overseas LIMITED\certificate issued on 15/04/14
|
|
15 Apr 2014 | CONNOT | Change of name notice | |
28 Mar 2014 | MR01 | Registration of charge 060158160002, created on 26 March 2014 | |
06 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from 2 Regency House 36-38 Whitworth Manchester Greater Manchester M1 3NR on 4 July 2012 | |
14 Mar 2012 | AP01 | Appointment of Mr Keith Andrew Bevan as a director | |
23 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Jun 2011 | TM01 | Termination of appointment of Ian Hogg as a director | |
15 Mar 2011 | AP01 | Appointment of John Peter Moore as a director | |
22 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 November 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders |