- Company Overview for ALUM HEIGHTS LIMITED (06946342)
- Filing history for ALUM HEIGHTS LIMITED (06946342)
- People for ALUM HEIGHTS LIMITED (06946342)
- More for ALUM HEIGHTS LIMITED (06946342)
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) |
---|---|---|---|
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
14 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from , Suite 4 Lansdowne Place 17 Holdenhurst Road, Bournemouth, BH8 8EW to 8 Pembroke Road Bournemouth Dorset BH4 8HE on 14 February 2018 | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
13 Jul 2017 | AP01 | Appointment of Miss Fiona Elizabeth Alcock as a director on 10 July 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | TM01 | Termination of appointment of a director | |
24 Feb 2017 | TM01 | Termination of appointment of Ryan Burke as a director on 18 November 2016 | |
20 Jul 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
20 Jul 2016 | CH01 | Director's details changed for Mr Ryan Burke on 25 March 2015 | |
02 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Feb 2016 | CH01 | Director's details changed for Miss Anna Maria Christina Schofield on 24 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Miss Lisa Ricketts on 24 February 2016 | |
14 Dec 2015 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 1 November 2012 | |
17 Jul 2015 | AR01 | Annual return made up to 29 June 2015 no member list | |
29 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from , C/O Initiative Property Management, Bristol & West House Post Office Road, Bournemouth, BH1 1BL to 8 Pembroke Road Bournemouth Dorset BH4 8HE on 17 March 2015 | |
15 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 | Annual return made up to 29 June 2014 no member list | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 no member list | |
26 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 |