- Company Overview for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- Filing history for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- People for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- Charges for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
- More for ASSURED CAPITAL HOLDINGS LIMITED (07080643)
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) |
---|---|---|---|
23 Feb 2017 | SH03 | Purchase of own shares. | |
15 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 17 January 2017
|
|
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | TM01 | Termination of appointment of Charlotte Lightfoot as a director on 18 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 9 November 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH01 | Director's details changed for Philip Lightfoot on 29 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Charlotte Lightfoot on 29 July 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from Barnby House Barnby Gate Newark Nottinghamshire NG24 1PZ United Kingdom on 9 August 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
28 Oct 2011 | CERTNM |
Company name changed phruit holdings LIMITED\certificate issued on 28/10/11
|
|
21 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AD01 | Registered office address changed from the Barn Huddlestones Wharf Newark Nottinghamshire NG24 4UL on 20 September 2011 |