- Company Overview for A & D VENUES LTD (08881359)
- Filing history for A & D VENUES LTD (08881359)
- People for A & D VENUES LTD (08881359)
- Charges for A & D VENUES LTD (08881359)
- More for A & D VENUES LTD (08881359)
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) |
---|---|---|---|
18 Apr 2017 | TM01 | Termination of appointment of Jessie Wanjiku Davies as a director on 18 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Mark William Dawson on 1 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Christie Pippa Dawson on 2 April 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Melanie Carol Ann Aumonier on 1 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st England to Maria House 35 Millers Road Brighton BN1 5NP on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Andrew Timothy Aumonier as a director on 4 January 2017 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 | |
30 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
26 Oct 2016 | MR01 | Registration of charge 088813590005, created on 21 October 2016 | |
26 Oct 2016 | MR01 | Registration of charge 088813590004, created on 21 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st on 13 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 13 October 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AP01 | Appointment of Jessie Wanjiku Davies as a director on 19 June 2015 | |
29 Dec 2015 | MR01 | Registration of charge 088813590002, created on 23 December 2015 | |
29 Dec 2015 | MR01 | Registration of charge 088813590003, created on 23 December 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Robert Graham Davies as a director on 19 June 2015 | |
27 Mar 2015 | MR01 | Registration of charge 088813590001, created on 9 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
24 Sep 2014 | SH08 | Change of share class name or designation | |
24 Sep 2014 | SH02 | Sub-division of shares on 12 September 2014 | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AP01 | Appointment of Christie Pippa Dawson as a director on 25 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Robert Graham Davies as a director on 25 August 2014 |