- Company Overview for AMORE (WEDNESFIELD 2) LIMITED (06882969)
- Filing history for AMORE (WEDNESFIELD 2) LIMITED (06882969)
- People for AMORE (WEDNESFIELD 2) LIMITED (06882969)
- Charges for AMORE (WEDNESFIELD 2) LIMITED (06882969)
- More for AMORE (WEDNESFIELD 2) LIMITED (06882969)
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 Nov 2015 | TM01 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Caroline Denny as a director on 5 November 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
10 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Nicola Bales as a director on 20 March 2015 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jul 2014 | AP01 | Appointment of Ms Nicola Bales as a director on 18 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Ms Caroline Denny as a director on 18 July 2014 | |
30 Jul 2014 | CERTNM |
Company name changed priory (wednesfield 2) LIMITED\certificate issued on 30/07/14
|
|
23 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Henry Scott as a director on 28 November 2012 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Mr Philip Henry Scott on 28 April 2011 |