- Company Overview for AINSCOUGH HOLDINGS LIMITED (05988582)
- Filing history for AINSCOUGH HOLDINGS LIMITED (05988582)
- People for AINSCOUGH HOLDINGS LIMITED (05988582)
- Charges for AINSCOUGH HOLDINGS LIMITED (05988582)
- More for AINSCOUGH HOLDINGS LIMITED (05988582)
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 Apr 2015 | AP01 | Appointment of William Thomas Gasson as a director on 24 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Bradley Hall, Bradley Lane, Standish, Wigan Lancashire WN6 0XQ to Peterborough Court 133 Fleet Street London London EC4A 2BB on 1 April 2015 | |
01 Apr 2015 | AP03 | Appointment of Clare Charlotte Richards as a secretary on 24 March 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Chris James Chambers as a secretary on 24 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Michael Holmes as a director on 24 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Robin Michael Richardson as a director on 24 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Chris James Chambers as a director on 24 March 2015 | |
25 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
24 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of a director | |
31 Jul 2013 | TM01 | Termination of appointment of Peter Kernohan as a director | |
19 Jul 2013 | AP01 | Appointment of Mr Robin Michael Richardson as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Neil Partridge as a director | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
13 Nov 2012 | TM01 | Termination of appointment of David Mowat as a director | |
07 Nov 2012 | TM01 | Termination of appointment of David Mowat as a director |