- Company Overview for AGINCOURT 1415 LIMITED (06456987)
- Filing history for AGINCOURT 1415 LIMITED (06456987)
- People for AGINCOURT 1415 LIMITED (06456987)
- Charges for AGINCOURT 1415 LIMITED (06456987)
- More for AGINCOURT 1415 LIMITED (06456987)
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) |
---|---|---|---|
31 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
01 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
22 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
30 Oct 2010 | AD01 | Registered office address changed from 83 Spring Road, Kempston Bedford Beds MK42 8LT on 30 October 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for James Mark Pitter on 18 December 2009 | |
06 Jan 2010 | CH03 | Secretary's details changed for Lesley Jean Pitter on 18 December 2009 | |
18 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 19/12/08; full list of members | |
24 Apr 2008 | 88(2) | Ad 01/01/08-31/03/08\gbp si 5@1=5\gbp ic 1/6\ | |
27 Dec 2007 | 288b | Secretary resigned | |
27 Dec 2007 | 288a | New secretary appointed | |
27 Dec 2007 | 288a | New director appointed | |
27 Dec 2007 | 288b | Director resigned | |
19 Dec 2007 | NEWINC | Incorporation |