- Company Overview for AUGUSTA 005 LIMITED (06687054)
- Filing history for AUGUSTA 005 LIMITED (06687054)
- People for AUGUSTA 005 LIMITED (06687054)
- Charges for AUGUSTA 005 LIMITED (06687054)
- More for AUGUSTA 005 LIMITED (06687054)
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) |
---|---|---|---|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
15 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
|
21 Apr 2017 | AP01 | Appointment of Mr Yves Claude Le Goff as a director on 31 March 2017 | |
21 Apr 2017 | MR01 | Registration of charge 066870540002, created on 31 March 2017 | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | CONNOT | Change of name notice | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
23 Jun 2016 | MR01 | Registration of charge 066870540001, created on 20 June 2016 | |
15 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
22 Jul 2015 | AD01 | Registered office address changed from 2nd Floor 46 Gillingham Street London SW1V 1HU England to 2nd Floor 46 Gillingham Street London SW1V 1HU on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 2nd Floor 46 Gillingham Street London SW1V 1HU on 22 July 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AP01 | Appointment of Mr Louis Richard Young as a director on 5 June 2013 | |
29 Sep 2014 | TM01 | Termination of appointment of Steven John Parker as a director on 4 June 2013 | |
29 Sep 2014 | CH01 | Director's details changed for Mr Neill Curtis Brennan on 10 January 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Leslie Martin Bland as a director on 4 June 2013 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ England on 23 January 2014 | |
27 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|