- Company Overview for ALMINSTONE VENTURES LTD (09204274)
- Filing history for ALMINSTONE VENTURES LTD (09204274)
- People for ALMINSTONE VENTURES LTD (09204274)
- More for ALMINSTONE VENTURES LTD (09204274)
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) |
---|---|---|---|
27 Jan 2021 | AD01 | Registered office address changed from 43 Sycamore Avenue Oulton Broad NR33 9PH United Kingdom to 70 Lower Adelaide Street Northampton NN2 6BB on 27 January 2021 | |
27 Jan 2021 | PSC01 | Notification of Leigh Evans as a person with significant control on 11 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Leigh Evans as a director on 11 January 2021 | |
27 Jan 2021 | PSC07 | Cessation of Stuart Robinson as a person with significant control on 11 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Stuart Robinson as a director on 11 January 2021 | |
23 Dec 2020 | PSC01 | Notification of Stuart Robinson as a person with significant control on 30 November 2020 | |
23 Dec 2020 | PSC07 | Cessation of Stephen Brown as a person with significant control on 30 November 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Stuart Robinson as a director on 30 November 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Stephen Brown as a director on 30 November 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from 15 Ashfield Road North Walsham NR28 9EL England to 43 Sycamore Avenue Oulton Broad NR33 9PH on 27 December 2019 | |
27 Dec 2019 | PSC01 | Notification of Stephen Brown as a person with significant control on 11 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of David James Seaman as a person with significant control on 11 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Stephen Brown as a director on 11 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of David James Seaman as a director on 11 December 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 32 Forest Road Leicester LE9 3BG United Kingdom to 15 Ashfield Road North Walsham NR28 9EL on 24 September 2019 | |
24 Sep 2019 | PSC01 | Notification of David James Seaman as a person with significant control on 5 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Alexander Clarke as a person with significant control on 5 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr David James Seaman as a director on 5 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Alexander Clarke as a director on 5 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Jan 2019 | PSC07 | Cessation of Paul Michael Mcnulty as a person with significant control on 3 January 2019 | |
11 Jan 2019 | PSC01 | Notification of Alexander Clarke as a person with significant control on 3 January 2019 |