ALFRED TERRACE MEWS (MANAGEMENT) LIMITED
Company number 07934091
- Company Overview for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
- Filing history for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
- People for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
- More for ALFRED TERRACE MEWS (MANAGEMENT) LIMITED (07934091)
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) |
---|---|---|---|
04 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AD03 | Register(s) moved to registered inspection location John Barkers 9/11 Bethlehem Street Grimsby South Humberside DN31 1JN | |
08 Feb 2016 | AD02 | Register inspection address has been changed to John Barkers 9/11 Bethlehem Street Grimsby South Humberside DN31 1JN | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 May 2015 | AP01 | Appointment of Mr Jeffrey Roger White as a director on 16 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Michael Crooks as a director on 24 March 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
17 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
22 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from 19 South St. Marys Gate Grimsby Lincolnshire DN31 1JE United Kingdom on 21 October 2013 | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
27 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Mr Michael Crooks as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
23 Jul 2012 | AP01 | Appointment of Mr Malcolm Kenneth Cooke as a director | |
02 Feb 2012 | NEWINC |
Incorporation
|