- 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) |
---|---|---|---|
09 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
18 Aug 2015 | TM01 | Termination of appointment of James Goodey as a director on 11 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Alan Nisbet as a director on 11 August 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 31 Pondfield Lane Brentwood CM13 2BY United Kingdom to 8 Webster Close Waltham Abbey EN9 3NU on 18 August 2015 | |
19 May 2015 | AP01 | Appointment of James Goodey as a director on 12 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 10 Bryan Close Sunbury on Thames TW16 7UA United Kingdom to 31 Pondfield Lane Brentwood CM13 2BY on 19 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Carl Bond as a director on 12 May 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from 207 Nicholls Field Harlow CM18 6EF United Kingdom to 10 Bryan Close Sunbury on Thames TW16 7UA on 17 December 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 207 Nicholls Field Harlow CM18 6EF on 2 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 23 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Carl Bond as a director on 23 September 2014 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|