AROUND NOON (LONDON) LIMITED

05734813
810 OXFORD AVENUE SLOUGH ENGLAND SL1 4LN

Documents

Documents
Date Category Description Pages
28 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2024 accounts Annual Accounts 33 Buy now
28 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 14 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 13 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 12 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 15 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2019 mortgage Registration of a charge 18 Buy now
11 Apr 2019 accounts Annual Accounts 13 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 14 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 resolution Resolution 3 Buy now
25 Oct 2017 resolution Resolution 3 Buy now
06 Jul 2017 resolution Resolution 17 Buy now
06 Jul 2017 resolution Resolution 2 Buy now
30 Jun 2017 mortgage Registration of a charge 31 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jun 2017 officers Termination of appointment of director (Padraic Lenehan) 1 Buy now
28 Jun 2017 officers Termination of appointment of director (Ian Ireland) 1 Buy now
28 Jun 2017 officers Termination of appointment of director (Ian Ireland) 1 Buy now
28 Jun 2017 officers Termination of appointment of director (Geoffrey Vance) 1 Buy now
28 Jun 2017 officers Termination of appointment of secretary (Ian Ireland) 1 Buy now
28 Jun 2017 officers Appointment of director (Mr Howard Robert Farquhar) 2 Buy now
28 Jun 2017 officers Appointment of director (Mr Gareth Robert Chambers) 2 Buy now
28 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 08/03/2017 9 Buy now
26 May 2017 accounts Annual Accounts 21 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
09 Dec 2015 officers Appointment of director (Mr Padraic Lenehan) 2 Buy now
09 Oct 2015 accounts Annual Accounts 19 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 19 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 20 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
05 Dec 2012 officers Appointment of director (Mr Geoffrey Vance) 2 Buy now
05 Dec 2012 officers Appointment of secretary (Mr Ian Ireland) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (John Mcdermott) 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (John Mcdermott) 1 Buy now
01 Oct 2012 accounts Annual Accounts 20 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2011 accounts Annual Accounts 20 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
16 May 2011 officers Termination of appointment of director (Frank Phillips) 1 Buy now
25 Oct 2010 accounts Annual Accounts 20 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (John Mcdermott) 2 Buy now
28 May 2010 officers Change of particulars for director (Ian Ireland) 2 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2010 officers Appointment of director (Ian Ireland) 3 Buy now
19 Jan 2010 officers Appointment of secretary (John Mcdermott) 1 Buy now
19 Jan 2010 officers Appointment of director (John Mcdermott) 2 Buy now
19 Jan 2010 officers Termination of appointment of secretary (Frank Phillips) 2 Buy now
19 Jan 2010 officers Termination of appointment of director (Gordon Shaw) 1 Buy now
28 Nov 2009 accounts Annual Accounts 10 Buy now
10 Nov 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
21 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
20 Mar 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
26 Aug 2008 accounts Annual Accounts 10 Buy now
04 Apr 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from c/o thakrar coombs, the dairy house, moneyrow green holyport maidenhead SL6 2ND 1 Buy now
26 Nov 2007 accounts Annual Accounts 9 Buy now
19 Mar 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
16 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2006 capital Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 officers Director resigned 1 Buy now
24 Mar 2006 officers New secretary appointed;new director appointed 1 Buy now
24 Mar 2006 officers New director appointed 2 Buy now
08 Mar 2006 incorporation Incorporation Company 16 Buy now