- Company Overview for AMELIE PLACE (ESHER) LIMITED (08928751)
- Filing history for AMELIE PLACE (ESHER) LIMITED (08928751)
- People for AMELIE PLACE (ESHER) LIMITED (08928751)
- More for AMELIE PLACE (ESHER) LIMITED (08928751)
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) |
---|---|---|---|
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
08 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
31 Aug 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
31 Aug 2015 | AP01 | Appointment of Dr John Walker as a director on 31 August 2015 | |
31 Aug 2015 | AP01 | Appointment of Mrs Angela Massey as a director on 31 August 2015 | |
31 Aug 2015 | AP01 | Appointment of Mr Colin North Smith Cbe as a director on 31 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW to 3 Amelie Place 22 Esher Park Avenue Esher Surrey KT10 9NX on 13 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Alan Edward Best as a director on 12 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Roy William Glew as a director on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Nicholas Mark Trott as a director on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Tamra Michelle Booth as a director on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Mark Stewart Evans as a director on 12 August 2015 | |
11 Aug 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Graham Ernest Lloyd as a director on 25 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Paul Joseph Giles as a secretary on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mrs Tamra Michelle Booth as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Mark Stewart Evans as a director on 25 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|