AD01 |
Change of registered address from 29 Wimpole Street London W1G 8GP England on Wed, 13th Apr 2016 to 1 Millbrook Gardens Birmingham B13 0AD
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 618 Warwick Road Solihull West Midlands B91 1AA United Kingdom on Wed, 15th Oct 2014 to 29 Wimpole Street London W1G 8GP
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 15th Sep 2012
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 15th Sep 2012
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th Jan 2013. Old Address: the Coach House Halstead Hall 1 Station Road Halstead Kent TN14 7DH United Kingdom
filed on: 18th, January 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Dec 2012. Old Address: Unit 4 Trillenium Gorsey Lane Coleshill West Midlands B46 1JU England
filed on: 12th, December 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aph (millbrook gardens) LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Wed, 1st Feb 2012 to change company name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Aug 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Nov 2011: 1000.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 28th Feb 2012
filed on: 15th, September 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 18th May 2011
filed on: 18th, May 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed aph millbrook gardens LIMITEDcertificate issued on 14/02/11
filed on: 14th, February 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 11th Feb 2011 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 14th, February 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed devco number 4 LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 10th Feb 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed aph (millbrook gardens) LIMITEDcertificate issued on 01/02/11
filed on: 1st, February 2011
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 1st, February 2011
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on Wed, 18th Aug 2010
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
On Fri, 24th Sep 2010, company appointed a new person to the position of a secretary
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Aug 2010
filed on: 24th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 18th Aug 2010 director's details were changed
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jun 2010. Old Address: the Coach House Station Road Halstead Sevenoaks Kent TN14 7DH
filed on: 7th, June 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2008
filed on: 24th, August 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to Tue, 18th Aug 2009 with complete member list
filed on: 18th, August 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 22/04/2009 from the coach house station road halstead sevenoaks kent TN14 7DH united kingdom
filed on: 22nd, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 16th Dec 2008 with complete member list
filed on: 16th, December 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On Tue, 16th Dec 2008 Secretary appointed
filed on: 16th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/2008 from the granary, fen hill court balsall street east balsall common CV7 7FR
filed on: 16th, December 2008
|
address |
Free Download
(1 page)
|
288b |
On Mon, 15th Dec 2008 Appointment terminated secretary
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, February 2008
|
resolution |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2008
|
mortgage |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, February 2008
|
resolution |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2008
|
mortgage |
Free Download
(8 pages)
|
88(2)R |
Alloted 998 shares on Sun, 6th Jan 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on Sun, 6th Jan 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New secretary appointed;new director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New secretary appointed;new director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 20th Nov 2007 Secretary resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 20th Nov 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 20th Nov 2007 Secretary resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 20th Nov 2007 Director resigned
filed on: 20th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2007
|
incorporation |
Free Download
(14 pages)
|