- Company Overview for AUGEAN LFT CLAIMS CO LIMITED (12435807)
- Filing history for AUGEAN LFT CLAIMS CO LIMITED (12435807)
- People for AUGEAN LFT CLAIMS CO LIMITED (12435807)
- More for AUGEAN LFT CLAIMS CO LIMITED (12435807)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
20 Feb 2025 | TM01 | Termination of appointment of Shaun David Pottage as a director on 6 January 2025 | |
16 Jan 2025 | AP01 | Appointment of Mr Paul Michael Boote as a director on 8 January 2025 | |
03 Oct 2024 | AP01 | Appointment of Mr Richard Michael Brooke as a director on 2 September 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of John Hugo Rauch as a director on 2 September 2024 | |
26 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 May 2022 | TM01 | Termination of appointment of Mark Rupert Maxwell Fryer as a director on 27 April 2022 | |
29 Mar 2022 | AP01 | Appointment of Shaun Pottage as a director on 22 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
09 Nov 2021 | PSC05 | Change of details for Augean Plc as a person with significant control on 8 November 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
20 Feb 2020 | PSC02 | Notification of Augean Plc as a person with significant control on 19 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 19 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Roger Hart as a director on 13 February 2020 | |
20 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 19 February 2020
|
|
20 Feb 2020 | AP01 | Appointment of Mr Mark Rupert Maxwell Fryer as a director on 13 February 2020 | |
20 Feb 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 20 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr John Hugo Rauch as a director on 13 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 13 February 2020 |