- Company Overview for ALEMBA LIMITED (06322945)
- Filing history for ALEMBA LIMITED (06322945)
- People for ALEMBA LIMITED (06322945)
- Charges for ALEMBA LIMITED (06322945)
- More for ALEMBA LIMITED (06322945)
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) |
---|---|---|---|
12 May 2014 | AD01 | Registered office address changed from 2Nd Floor, Tannery House Tannery Lane Send Woking Surrey GU23 7EF England on 12 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from Technology House Church Road Shottermill Haslemere Surrey GU27 1NU on 12 May 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Mr Simon John Nugent on 1 July 2013 | |
24 Jul 2013 | CH03 | Secretary's details changed for Mr Simon John Nugent on 1 July 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
09 Jul 2012 | AP01 | Appointment of Mr Laurence Scott-Mackay as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Lisa Nugent as a director | |
17 Jan 2012 | AD01 | Registered office address changed from Haslemere House Lower Street Haslemere Surrey GU27 2PE on 17 January 2012 | |
19 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Mar 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
14 Sep 2010 | AD01 | Registered office address changed from 17 Bunch Way Haslemere Surrey GU27 1ER on 14 September 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Mr Simon John Nugent on 1 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Mrs Lisa Jane Nugent on 1 October 2009 | |
13 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Sep 2009 | 363a | Return made up to 24/07/09; full list of members | |
25 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Aug 2008 | 363a | Return made up to 24/07/08; full list of members | |
18 Aug 2008 | 288c | Director's change of particulars / lisa nugent / 11/07/2008 |