- 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) |
---|---|---|---|
11 Jan 2019 | AD01 | Registered office address changed from Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY United Kingdom to 32 Forest Road Leicester LE9 3BG on 11 January 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Paul Michael Mcnulty as a director on 3 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr Alexander Clarke as a director on 3 January 2019 | |
11 Sep 2018 | AD01 | Registered office address changed from 60 Borrowdale Close Carcroft Doncaster DN6 8QS United Kingdom to Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY on 11 September 2018 | |
11 Sep 2018 | PSC07 | Cessation of Zachary Millington as a person with significant control on 3 September 2018 | |
11 Sep 2018 | PSC01 | Notification of Paul Michael Mcnulty as a person with significant control on 3 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Paul Michael Mcnulty as a director on 3 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Zachary Millington as a director on 3 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Mar 2018 | AP01 | Appointment of Mr Zachary Millington as a director on 21 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of James Grant as a person with significant control on 21 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 60 Borrowdale Close Carcroft Doncaster DN6 8QS on 29 March 2018 | |
29 Mar 2018 | PSC01 | Notification of Zachary Millington as a person with significant control on 21 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of James Grant as a director on 21 March 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr James Grant as a director on 15 December 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Anthony Crump as a director on 15 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 26 Roland Mount Holbrooks Coventry CV6 4HP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 February 2018 | |
12 Feb 2018 | PSC01 | Notification of James Grant as a person with significant control on 15 December 2017 | |
12 Feb 2018 | PSC07 | Cessation of Anthony Crump as a person with significant control on 15 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
09 Oct 2017 | PSC07 | Cessation of Marcin Sikorski as a person with significant control on 5 April 2017 | |
09 Oct 2017 | PSC01 | Notification of Anthony Crump as a person with significant control on 16 May 2017 | |
13 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
23 May 2017 | TM01 | Termination of appointment of Marcin Sikorski as a director on 5 April 2017 |