- Company Overview for ALMOND VILLAS LIMITED (07119778)
- Filing history for ALMOND VILLAS LIMITED (07119778)
- People for ALMOND VILLAS LIMITED (07119778)
- Charges for ALMOND VILLAS LIMITED (07119778)
- More for ALMOND VILLAS LIMITED (07119778)
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 Jul 2015 | TM01 | Termination of appointment of Marilyn Clarke as a director on 30 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Michael Denis Hartey as a director on 30 June 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015 | |
02 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Marilyn Clarke on 1 December 2011 | |
03 Feb 2012 | CH01 | Director's details changed for Geoffrey Clarke on 1 December 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Aug 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Geoffrey Clarke on 7 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
09 Apr 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |