- Company Overview for AWAS 2468 UK LIMITED (07575064)
- Filing history for AWAS 2468 UK LIMITED (07575064)
- People for AWAS 2468 UK LIMITED (07575064)
- Charges for AWAS 2468 UK LIMITED (07575064)
- More for AWAS 2468 UK LIMITED (07575064)
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) |
---|---|---|---|
06 Oct 2015 | AP01 | Appointment of Vincent Cheshire as a director on 6 October 2015 | |
12 Sep 2015 | CH01 | Director's details changed for Simon Jeremy Glass on 15 January 2015 | |
17 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
22 Jul 2015 | MR01 | Registration of charge 075750640006, created on 10 July 2015 | |
22 Jul 2015 | MR01 | Registration of charge 075750640005, created on 10 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 May 2014 | AA | Full accounts made up to 30 November 2013 | |
31 Mar 2014 | AR01 | Annual return made up to 23 March 2014 with full list of shareholders | |
03 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
31 Jul 2013 | MR01 | Registration of charge 075750640004, created on 24 July 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Simon Jeremy Glass on 28 February 2013 | |
10 Oct 2012 | CH01 | Director's details changed for Simon Jeremy Glass on 1 October 2012 | |
18 Sep 2012 | AP01 | Appointment of Simon Glass as a director on 17 September 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Jean O'sullivan as a director on 17 September 2012 | |
29 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
02 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Mr Roy Neil Arthur on 7 October 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 | |
03 Oct 2011 | CH01 | Director's details changed for Mark Jonathan Elgar on 19 September 2011 | |
03 Oct 2011 | CH01 | Director's details changed for Jean O'sullivan on 19 September 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
25 Jul 2011 | AP01 | Appointment of Mr Roy Neil Arthur as a director | |
26 May 2011 | MG01 | Duplicate mortgage certificatecharge no:2 |