- Company Overview for A HOUSE CALLED ALICE LTD (09131310)
- Filing history for A HOUSE CALLED ALICE LTD (09131310)
- People for A HOUSE CALLED ALICE LTD (09131310)
- Charges for A HOUSE CALLED ALICE LTD (09131310)
- Insolvency for A HOUSE CALLED ALICE LTD (09131310)
- More for A HOUSE CALLED ALICE LTD (09131310)
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) |
---|---|---|---|
22 Jul 2015 | AD01 | Registered office address changed from 21 st. Albans Road Sandridge St. Albans Hertfordshire AL4 9LE to 7 Hinshalwood Way Costessey Norwich NR8 5BN on 22 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | TM01 | Termination of appointment of a director | |
18 Jun 2015 | TM01 | Termination of appointment of Simon Cliffe as a director on 1 April 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 21 st Albans Road St. Albans Road Sandridge St. Albans Hertfordshire AL4 9LE United Kingdom to 7 Hinshalwood Way Costessey Norwich NR8 5BN on 18 June 2015 | |
07 Nov 2014 | AP01 | Appointment of Mrs Paula Jane Meir as a director on 1 November 2014 | |
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
15 Jul 2014 | NEWINC |
Incorporation
|