- 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) |
---|---|---|---|
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 |