AMERSHAM ST MARY'S COURT CENTRE LIMITED
Company number 08330519
- Company Overview for AMERSHAM ST MARY'S COURT CENTRE LIMITED (08330519)
- Filing history for AMERSHAM ST MARY'S COURT CENTRE LIMITED (08330519)
- People for AMERSHAM ST MARY'S COURT CENTRE LIMITED (08330519)
- Charges for AMERSHAM ST MARY'S COURT CENTRE LIMITED (08330519)
- More for AMERSHAM ST MARY'S COURT CENTRE LIMITED (08330519)
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) |
---|---|---|---|
03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
08 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
31 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Neil Mcintyre as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 | |
23 Jul 2013 | MR01 | Registration of charge 083305190001 | |
25 Feb 2013 | CERTNM |
Company name changed ammersham st mary's court centre LIMITED\certificate issued on 25/02/13
|
|
25 Feb 2013 | CONNOT | Change of name notice | |
13 Dec 2012 | NEWINC | Incorporation |