- Company Overview for ADDISON LEE MIDCO II LIMITED (08486606)
- Filing history for ADDISON LEE MIDCO II LIMITED (08486606)
- People for ADDISON LEE MIDCO II LIMITED (08486606)
- Charges for ADDISON LEE MIDCO II LIMITED (08486606)
- More for ADDISON LEE MIDCO II LIMITED (08486606)
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) |
---|---|---|---|
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr David George Stickland as a director on 1 July 2016 | |
27 Jul 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
11 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
22 Apr 2016 | TM02 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 | |
22 Apr 2016 | AP03 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 | |
25 Aug 2015 | TM01 | Termination of appointment of Gary Cust as a director on 21 August 2015 | |
24 Aug 2015 | AP03 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a secretary on 21 August 2015 | |
21 Aug 2015 | TM02 | Termination of appointment of Gary Cust as a secretary on 21 August 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
03 Mar 2015 | AP01 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 | |
02 Feb 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
02 Feb 2015 | AA | Full accounts made up to 31 August 2013 | |
09 Dec 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 31 August 2013 | |
01 Dec 2014 | TM01 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Gary Cust as a director on 28 November 2014 | |
07 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
25 Apr 2014 | AP03 | Appointment of Mr Gary Cust as a secretary | |
24 Apr 2014 | MR01 | Registration of charge 084866060002 | |
11 Jun 2013 | CERTNM |
Company name changed alphyn midco ii LIMITED\certificate issued on 11/06/13
|
|
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 19 April 2013
|
|
31 May 2013 | TM01 | Termination of appointment of Alex Stirling as a director | |
31 May 2013 | TM01 | Termination of appointment of Shaun Mercer as a director | |
31 May 2013 | AP01 | Appointment of Mr Matthew James Barbrook as a director | |
29 May 2013 | SH02 | Sub-division of shares on 19 April 2013 |