AYRTON SAUNDERS (DEVELOPMENT) LIMITED
Company number 12316004
- Company Overview for AYRTON SAUNDERS (DEVELOPMENT) LIMITED (12316004)
- Filing history for AYRTON SAUNDERS (DEVELOPMENT) LIMITED (12316004)
- People for AYRTON SAUNDERS (DEVELOPMENT) LIMITED (12316004)
- Charges for AYRTON SAUNDERS (DEVELOPMENT) LIMITED (12316004)
- More for AYRTON SAUNDERS (DEVELOPMENT) LIMITED (12316004)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
20 Nov 2023 | MR04 | Satisfaction of charge 123160040001 in full | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | MR01 | Registration of charge 123160040001, created on 4 March 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
07 May 2021 | AP01 | Appointment of Mr Mark Bromiley as a director on 1 May 2021 | |
05 May 2021 | AP03 | Appointment of Mr Mark Bromiley as a secretary on 1 May 2021 | |
05 May 2021 | TM02 | Termination of appointment of Philip Didlick as a secretary on 1 May 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Padraic Marc Obrien on 5 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
19 Dec 2019 | PSC02 | Notification of Obg Scientific Division Limited as a person with significant control on 19 December 2019 | |
19 Dec 2019 | PSC07 | Cessation of Obg Pharmaceuticals Limited as a person with significant control on 19 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
22 Nov 2019 | CH01 | Director's details changed for Mr, Philip Didlick on 21 November 2019 | |
14 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-14
|