- Company Overview for USAF MANAGEMENT GP NO.14 LIMITED (09130985)
- Filing history for USAF MANAGEMENT GP NO.14 LIMITED (09130985)
- People for USAF MANAGEMENT GP NO.14 LIMITED (09130985)
- More for USAF MANAGEMENT GP NO.14 LIMITED (09130985)
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) |
---|---|---|---|
26 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
16 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
16 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
16 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
16 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
03 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
03 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
03 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
03 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
28 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
28 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
28 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
28 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
18 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
22 May 2018 | TM01 | Termination of appointment of Richard Charles Simpson as a director on 18 May 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of James Lloyd Watts as a director on 11 April 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Nicholas William John Hayes as a director on 30 January 2018 | |
18 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
18 Aug 2017 | PSC05 | Change of details for Ldc (Holdings) Plc as a person with significant control on 23 March 2017 | |
06 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 27 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|