- Company Overview for AUSTERITY MEASURES LTD (08084618)
- Filing history for AUSTERITY MEASURES LTD (08084618)
- People for AUSTERITY MEASURES LTD (08084618)
- Charges for AUSTERITY MEASURES LTD (08084618)
- More for AUSTERITY MEASURES LTD (08084618)
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) |
---|---|---|---|
16 Apr 2019 | CH01 | Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Dan John Carver on 16 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ on 20 March 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
14 May 2018 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 14 May 2018 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
24 Feb 2015 | TM01 | Termination of appointment of a director | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr Christopher Guest on 14 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
|
|
25 Jun 2013 | AD01 | Registered office address changed from Sherwood House 7 Gregory Blvd Nottingham NG7 6LB England on 25 June 2013 | |
18 Oct 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
28 May 2012 | NEWINC |
Incorporation
|