- Company Overview for THE AUTSCAPE ORGANISATION (07325467)
- Filing history for THE AUTSCAPE ORGANISATION (07325467)
- People for THE AUTSCAPE ORGANISATION (07325467)
- More for THE AUTSCAPE ORGANISATION (07325467)
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) |
---|---|---|---|
03 Mar 2017 | AD01 | Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA to 9 Daisy Lane Downham Market PE38 9ES on 3 March 2017 | |
10 Sep 2016 | AP01 | Appointment of Mr James Thomas Pelham as a director on 1 September 2016 | |
10 Sep 2016 | AP01 | Appointment of Doctor Laurence Benjamin Arnold as a director on 1 September 2016 | |
10 Sep 2016 | AP01 | Appointment of Mr Martijn Dekker as a director on 1 September 2016 | |
03 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2014 | |
03 Aug 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
27 Jul 2016 | AD02 | Register inspection address has been changed to 9 Daisy Lane Downham Market Norfolk PE38 9ES | |
12 May 2016 | CH01 | Director's details changed for Mr Jeremy Robin Mcdonagh on 11 May 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Elizabeth Ann Pellicano as a director on 31 March 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Stephen James Miller as a director on 18 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Martijn Dekker as a director on 31 October 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Joseph Michael Tsering Redford as a director on 1 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Jeremy Robin Mcdonagh as a director on 1 September 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
11 Aug 2015 | AD01 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA on 11 August 2015 | |
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Alastair Bryce Cooper as a director on 31 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Ms Debbie Finucane on 20 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 24 Anson Road Cambridge CB23 6DQ to Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 16 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Peter Jeremy Benie as a director on 16 February 2015 | |
22 Feb 2015 | CH01 | Director's details changed for Ms Karen Leneh Ruth Ann Buckle on 19 October 2014 | |
22 Feb 2015 | TM02 | Termination of appointment of Debbie Finucane as a secretary on 19 February 2015 | |
16 Aug 2014 | AP01 | Appointment of Ms Karen Leneh Ruth Ann Buckle as a director on 7 August 2014 | |
16 Aug 2014 | AR01 | Annual return made up to 26 July 2014 no member list |