- 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) |
---|---|---|---|
23 May 2017 | AP01 | Appointment of Anthony Crump as a director on 16 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from 225 Alan Moss Road Loughborough LE11 4LT United Kingdom to 26 Roland Mount Holbrooks Coventry CV6 4HP on 23 May 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
04 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
29 Mar 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 225 Alan Moss Road Loughborough LE11 4LT on 29 March 2016 | |
29 Mar 2016 | AP01 | Appointment of Marcin Sikorski as a director on 21 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Waldemar Luczak as a director on 21 March 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Leighton Watson as a director on 13 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Waldemar Luczak as a director on 13 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 112 Northway Warrington WA2 9QA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 1 December 2015 | |
01 Oct 2015 | AP01 | Appointment of Leighton Watson as a director on 23 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Karl Norris as a director on 23 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 8 Coverack Close Delapre Northampton NN4 8PQ to 112 Northway Warrington WA2 9QA on 1 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
27 May 2015 | TM01 | Termination of appointment of Mark Myers as a director on 21 May 2015 | |
27 May 2015 | AP01 | Appointment of Karl Norris as a director on 21 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 14 Pinkers Mead Emersons Green Bristol BS16 7EF United Kingdom to 8 Coverack Close Delapre Northampton NN4 8PQ on 27 May 2015 | |
17 Mar 2015 | AP01 | Appointment of Mark Myers as a director on 12 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 129 Cairnfield Avenue London NW2 7PL United Kingdom to 14 Pinkers Mead Emersons Green Bristol BS16 7EF on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Justas Drobina as a director on 12 March 2015 | |
31 Dec 2014 | AD01 | Registered office address changed from 4 Kelton Grove Liverpool L17 0EG United Kingdom to 129 Cairnfield Avenue London NW2 7PL on 31 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of James Hunter as a director on 24 December 2014 | |
31 Dec 2014 | AP01 | Appointment of Justas Drobina as a director on 24 December 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 129 Cairnfield Avenue London NW2 7PL on 7 November 2014 | |
07 Nov 2014 | AP01 | Appointment of James Hunter as a director on 29 October 2014 |