Advanced company searchLink opens in new window

ARDMORE FIRST BASE PARTNERSHIP LIMITED

Company number 07030220

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)
09 Oct 2012 AR01 Annual return made up to 25 September 2012
06 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
08 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
19 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
15 Apr 2010 AP01 Appointment of Mr James Martin Byrne as a director
15 Apr 2010 AP01 Appointment of Phillip Alan Wade as a director
14 Jan 2010 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 14 January 2010
07 Dec 2009 TM01 Termination of appointment of Christopher Allan as a director
07 Dec 2009 AP01 Appointment of Elliot Steven Lipton as a director
14 Nov 2009 AD01 Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB on 14 November 2009
10 Nov 2009 CERTNM Company name changed samarta LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
10 Nov 2009 CONNOT Change of name notice
09 Nov 2009 AP01 Appointment of Christopher Paul Allan as a director
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 2
06 Nov 2009 AP01 Appointment of Mr Cormac Byrne as a director
06 Nov 2009 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 6 November 2009
03 Nov 2009 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
03 Nov 2009 TM01 Termination of appointment of Dunstana Davies as a director
25 Sep 2009 NEWINC Incorporation