- Company Overview for ALMO OFFICE GROUP LIMITED (07889349)
- Filing history for ALMO OFFICE GROUP LIMITED (07889349)
- People for ALMO OFFICE GROUP LIMITED (07889349)
- Charges for ALMO OFFICE GROUP LIMITED (07889349)
- More for ALMO OFFICE GROUP LIMITED (07889349)
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) |
---|---|---|---|
11 Jul 2016 | CH01 | Director's details changed for Mr Gary Paul Napthali on 5 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Glenn Charles Doyle as a director on 28 June 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Gary Paul Napthali as a director on 1 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Steven John Newland on 5 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Nicholas Robert Jones as a director on 28 June 2016 | |
12 Apr 2016 | MR01 | Registration of charge 078893490002, created on 5 April 2016 | |
31 Mar 2016 | MR04 | Satisfaction of charge 078893490001 in full | |
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Kevin John Farrell as a director on 31 August 2015 | |
16 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 April 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Russell Hodson as a secretary on 27 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Russell Hodson as a director on 27 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
18 Sep 2014 | AP01 | Appointment of Mr Steven John Newland as a director on 1 August 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Nicholas Robert Jones as a director on 1 August 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Glenn Charles Doyle as a director on 1 August 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to 19 Montpelier Avenue Bexley Kent DA5 3AP on 18 September 2014 | |
19 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2014
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | SH03 | Purchase of own shares. | |
17 Apr 2014 | TM01 | Termination of appointment of Stephen Gorham as a director | |
11 Apr 2014 | MR01 | Registration of charge 078893490001 | |
09 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |