Advanced company searchLink opens in new window

ANDREW FLEMING LTD

Company number 06762120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-14
20 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
03 Feb 2018 TM01 Termination of appointment of Claire Louise Dodd as a director on 31 January 2018
03 Feb 2018 AD01 Registered office address changed from 6 Market Square Market Square Amersham HP7 0DQ England to Paddock Barn Kingshill Road Four Ashes High Wycombe HP15 6LH on 3 February 2018
09 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 AD01 Registered office address changed from The Stable Kingshill Road Four Ashes High Wycombe Buckinghamshire HP15 6LH to 6 Market Square Market Square Amersham HP7 0DQ on 20 March 2017
20 Mar 2017 CS01 Confirmation statement made on 1 December 2016 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
16 Dec 2015 AD01 Registered office address changed from 4 Market Square Amersham Buckinghamshire HP7 0DQ to The Stable Kingshill Road Four Ashes High Wycombe Buckinghamshire HP15 6LH on 16 December 2015
15 Jan 2015 CERTNM Company name changed old amersham sweet shop LTD\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
15 Jan 2015 CONNOT Change of name notice
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
19 Dec 2013 AD02 Register inspection address has been changed from Chiltern House 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL United Kingdom
18 Dec 2013 AD04 Register(s) moved to registered office address
24 Sep 2013 AD01 Registered office address changed from 8 Market Square Old Amersham Bucks HP7 0DQ England on 24 September 2013