Advanced company searchLink opens in new window

AUGUSTA 005 LIMITED

Company number 06687054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2013 AD01 Registered office address changed from 6Th Floor 6 Duke Street St James London SW1Y 6BN England on 27 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 TM02 Termination of appointment of Annika Kalen as a secretary
28 Sep 2012 AR01 Annual return made up to 2 September 2012
13 Sep 2012 AD02 Register inspection address has been changed from C/O Hoare Capital 4Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
12 Sep 2012 CH01 Director's details changed for Mr Neill Curtis Brennan on 27 August 2012
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 CH03 Secretary's details changed for Ms Annika Sara Kalen on 10 February 2012
10 Feb 2012 AD01 Registered office address changed from C/O Hoare Capital Markets Lansdowne House 4Th Floor 57 Berkeley Square London W1J 6ER United Kingdom on 10 February 2012
12 Jan 2012 TM01 Termination of appointment of Bruce Hopkins as a director
21 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Steven John Parker on 1 September 2011
06 Sep 2011 CH01 Director's details changed for Mr Leslie Martin Bland on 1 September 2011
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AP01 Appointment of Mr Bruce Alexander Hopkins as a director
17 Feb 2011 TM01 Termination of appointment of Kenneth Arnold as a director
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
18 Oct 2010 AD04 Register(s) moved to registered office address
18 Oct 2010 AD01 Registered office address changed from 18-19 Jockey's Fields London WC1R 4BW on 18 October 2010
18 Oct 2010 TM01 Termination of appointment of Robert Franklin as a director
08 Oct 2010 AD03 Register(s) moved to registered inspection location
08 Oct 2010 AD02 Register inspection address has been changed
04 Oct 2010 AP03 Appointment of Ms Annika Sara Kalen as a secretary
04 Oct 2010 TM02 Termination of appointment of Key2 Secretarial Limited as a secretary