LONDON AQUARIUM (SOUTH BANK) LIMITED
Company number 06553877
- Company Overview for LONDON AQUARIUM (SOUTH BANK) LIMITED (06553877)
- Filing history for LONDON AQUARIUM (SOUTH BANK) LIMITED (06553877)
- People for LONDON AQUARIUM (SOUTH BANK) LIMITED (06553877)
- Charges for LONDON AQUARIUM (SOUTH BANK) LIMITED (06553877)
- More for LONDON AQUARIUM (SOUTH BANK) LIMITED (06553877)
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) |
---|---|---|---|
18 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
04 Oct 2015 | AA | Full accounts made up to 27 December 2014 | |
15 Sep 2015 | AP01 | Appointment of Mr Nicholas Stephen Mackenzie as a director on 24 August 2015 | |
14 Sep 2015 | AP01 | Appointment of Mrs Fiona Jane Rose as a director on 24 August 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Donald Glenn Earlam as a director on 12 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Fraser Stewart Montgomery on 9 June 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
25 Sep 2014 | AA | Full accounts made up to 28 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
19 Sep 2013 | AA | Full accounts made up to 29 December 2012 | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2013 | MR01 | Registration of charge 065538770008 | |
19 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 25 December 2010 | |
31 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 May 2011 | AP01 | Appointment of Colin Armstrong as a director | |
02 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
28 Sep 2010 | AA | Full accounts made up to 26 December 2009 | |
03 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2010 | CC04 | Statement of company's objects |