- Company Overview for AMICUS ACCOUNTING LIMITED (07292572)
- Filing history for AMICUS ACCOUNTING LIMITED (07292572)
- People for AMICUS ACCOUNTING LIMITED (07292572)
- Charges for AMICUS ACCOUNTING LIMITED (07292572)
- More for AMICUS ACCOUNTING LIMITED (07292572)
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) |
---|---|---|---|
20 Jan 2016 | AD01 | Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 20 January 2016 | |
19 Nov 2015 | MR01 | Registration of charge 072925720001, created on 17 November 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Steven Barry Walsh on 23 January 2015 | |
27 Jan 2015 | AP03 | Appointment of Mrs Frances Walsh as a secretary on 27 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014
Statement of capital on 2014-06-23
|
|
24 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England on 20 December 2012 | |
19 Dec 2012 | CERTNM |
Company name changed clifton cowley innovation finance LIMITED\certificate issued on 19/12/12
|
|
18 Dec 2012 | TM01 | Termination of appointment of Rupert Symons as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Nicholas Warden as a director | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
18 Jun 2012 | TM01 | Termination of appointment of Thomas Wood as a director | |
10 Feb 2012 | CH01 | Director's details changed for Mr Steven Barry Walsh on 24 October 2011 | |
01 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
01 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
26 Jan 2012 | SH02 | Sub-division of shares on 1 October 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Thomas Ryan Wood on 26 October 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
04 Jul 2011 | CH01 | Director's details changed for Mr Thomas Ryan Wood on 4 July 2011 | |
21 Feb 2011 | CH01 | Director's details changed for Mr Steven Barry Walsh on 21 February 2011 |