- Company Overview for AMORE (INGS ROAD) LIMITED (06766727)
- Filing history for AMORE (INGS ROAD) LIMITED (06766727)
- People for AMORE (INGS ROAD) LIMITED (06766727)
- Charges for AMORE (INGS ROAD) LIMITED (06766727)
- More for AMORE (INGS ROAD) LIMITED (06766727)
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) |
---|---|---|---|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
09 Nov 2015 | TM01 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Caroline Denny as a director on 5 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 | |
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Nicola Bales as a director on 20 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2014 | AP01 | Appointment of Mr Adrian Pancott as a director | |
31 Jul 2014 | AP01 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Ms Caroline Denny as a director | |
31 Jul 2014 | AP01 | Appointment of Ms Caroline Denny as a director on 18 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Ms Nicola Bales as a director on 18 July 2014 | |
30 Jul 2014 | CERTNM |
Company name changed priory (ings road) LIMITED\certificate issued on 30/07/14
|
|
03 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Henry Scott as a director on 28 November 2012 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders |