- Company Overview for AMPERSAND BRANDS LIMITED (07804344)
- Filing history for AMPERSAND BRANDS LIMITED (07804344)
- People for AMPERSAND BRANDS LIMITED (07804344)
- Charges for AMPERSAND BRANDS LIMITED (07804344)
- Registers for AMPERSAND BRANDS LIMITED (07804344)
- More for AMPERSAND BRANDS LIMITED (07804344)
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) |
---|---|---|---|
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
27 May 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Oct 2015 | AA | Full accounts made up to 28 February 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
08 Apr 2015 | AUD | Auditor's resignation | |
02 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Jonathan Anthony King as a director on 25 November 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Jun 2014 | AD01 | Registered office address changed from 3 Ralli Courts New Bailey Street Salford M3 5FT on 10 June 2014 | |
10 Jun 2014 | AP01 | Appointment of Mr Simon Mark Ashton as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Richard Hughes as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
16 Jul 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
03 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 28 February 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Richard Ian Hughes on 12 June 2013 | |
12 Jun 2013 | AD01 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 12 June 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | NEWINC |
Incorporation
|