- Company Overview for ADDISCOMBE FAVOURITE LTD (09204557)
- Filing history for ADDISCOMBE FAVOURITE LTD (09204557)
- People for ADDISCOMBE FAVOURITE LTD (09204557)
- More for ADDISCOMBE FAVOURITE LTD (09204557)
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) |
---|---|---|---|
17 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Mar 2019 | AP01 | Appointment of Mr Ryan Kelly as a director on 13 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 8 Beresford Avenue Aylesbury HP19 9RU United Kingdom to 24 Moorhills Crescent Wing Leighton Buzzard LU7 0NF on 21 March 2019 | |
21 Mar 2019 | PSC01 | Notification of Ryan Kelly as a person with significant control on 13 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of Otto Mezo as a person with significant control on 13 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Otto Mezo as a director on 13 March 2019 | |
11 Sep 2018 | AD01 | Registered office address changed from 38 Beresford Avenue Aylesbury HP19 9RU United Kingdom to 8 Beresford Avenue Aylesbury HP19 9RU on 11 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Otto Mezo on 23 August 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Otto Mezo as a person with significant control on 23 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
10 Aug 2018 | PSC01 | Notification of Otto Mezo as a person with significant control on 2 August 2018 | |
10 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 2 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 38 Beresford Avenue Aylesbury HP19 9RU on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Otto Mezo as a director on 2 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 2 August 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Hugdole, Brook Lane Catcott Bridgwater TA7 9HH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Thomas Field as a director on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Thomas Field as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Mar 2018 | PSC07 | Cessation of David Brincoveanu as a person with significant control on 14 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 23 Cottrell Road Bristol BS5 6th England to Hugdole, Brook Lane Catcott Bridgwater TA7 9HH on 22 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Thomas Field as a director on 14 March 2018 |