- Company Overview for AZTEC CBG OPCO LIMITED (06518461)
- Filing history for AZTEC CBG OPCO LIMITED (06518461)
- People for AZTEC CBG OPCO LIMITED (06518461)
- Charges for AZTEC CBG OPCO LIMITED (06518461)
- More for AZTEC CBG OPCO LIMITED (06518461)
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) |
---|---|---|---|
09 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Aug 2013 | MR01 | Registration of charge 065184610001 | |
16 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr Michael David Watson on 9 April 2013 | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
10 Feb 2012 | AP01 | Appointment of Mr Michael David Watson as a director | |
10 Feb 2012 | TM02 | Termination of appointment of Pembertons Secretaries Limited as a secretary | |
10 Feb 2012 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 10 February 2012 | |
02 Jan 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
10 Aug 2011 | MISC | Section 519 | |
14 Jul 2011 | AP01 | Appointment of Mr Christopher Charles Mcgill as a director | |
14 Jul 2011 | TM01 | Termination of appointment of David Edwards as a director | |
08 Jul 2011 | AP04 | Appointment of Pembertons Secretaries Limited as a secretary | |
07 Jul 2011 | TM02 | Termination of appointment of David Edwards as a secretary | |
04 May 2011 | CERTNM |
Company name changed peverel cbg opco LIMITED\certificate issued on 04/05/11
|
|
04 May 2011 | CONNOT | Change of name notice | |
01 Apr 2011 | TM01 | Termination of appointment of Nigel Bannister as a director | |
24 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | TM01 | Termination of appointment of William Procter as a director | |
14 Jun 2010 | TM01 | Termination of appointment of William Procter as a director | |
08 Apr 2010 | AA | Full accounts made up to 31 December 2008 | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders |