- Company Overview for ANDANTE PROPERTIES (UK) LIMITED (06131922)
- Filing history for ANDANTE PROPERTIES (UK) LIMITED (06131922)
- People for ANDANTE PROPERTIES (UK) LIMITED (06131922)
- Charges for ANDANTE PROPERTIES (UK) LIMITED (06131922)
- More for ANDANTE PROPERTIES (UK) LIMITED (06131922)
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) |
---|---|---|---|
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Kristina Pernille Lancashire on 28 February 2010 | |
27 Apr 2010 | CH01 | Director's details changed for John Christopher Lancashire on 28 February 2010 | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
08 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Apr 2008 | 363a | Return made up to 28/02/08; full list of members | |
26 Sep 2007 | 395 | Particulars of mortgage/charge | |
15 May 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
21 Mar 2007 | 288a | New secretary appointed;new director appointed | |
21 Mar 2007 | 288a | New director appointed | |
14 Mar 2007 | 88(2)R | Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 | |
14 Mar 2007 | 288b | Director resigned | |
14 Mar 2007 | 288b | Secretary resigned | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
28 Feb 2007 | NEWINC | Incorporation |