- Company Overview for ALWOOD HOUSE LIMITED (06123374)
- Filing history for ALWOOD HOUSE LIMITED (06123374)
- People for ALWOOD HOUSE LIMITED (06123374)
- More for ALWOOD HOUSE LIMITED (06123374)
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) |
---|---|---|---|
24 Feb 2018 | AP01 | Appointment of Mr David Haynes as a director on 24 February 2018 | |
24 Feb 2018 | TM01 | Termination of appointment of Natalie Claire Evans as a director on 24 February 2018 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AP01 | Appointment of Mrs Lindsey Jane Brewerton as a director on 1 January 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of John Ernest Alexander Weeks as a director on 1 August 2015 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
13 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
03 Oct 2012 | TM02 | Termination of appointment of Christine Davey as a secretary | |
03 Oct 2012 | TM01 | Termination of appointment of Philip Davey as a director | |
03 Oct 2012 | AP01 | Appointment of Natalie Claire Evans as a director | |
03 Oct 2012 | AP01 | Appointment of Russell Mark Blandford as a director | |
03 Oct 2012 | AP01 | Appointment of Julia Elisabeth Tomlinson as a director | |
03 Oct 2012 | AP01 | Appointment of John Ernest Alexander Weeks as a director | |
03 Oct 2012 | AP01 | Appointment of Kenneth John Millington as a director | |
03 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 14 May 2012
|
|
03 Oct 2012 | AD01 | Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH on 3 October 2012 | |
14 May 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders |