Fastnet Design LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 29, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
AMANDA JAYNE PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05062012 |
Record last updated | Wednesday, April 5, 2017 6:42:19 AM UTC |
Official Address | 4 Cheltenham House Tudor Square Tenby Pembrokeshire Sa707ad Tenby: South |
Postal Code | SA707AD |
Sector | Construction of other civil engineering projects n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Mar 1, 2016 | Appointment of a man as Md and Director | |
Registry | Apr 20, 2015 | Change of particulars for director | |
Registry | Apr 19, 2015 | Change of registered office address | |
Registry | May 29, 2014 | Appointment of a man as Director | |
Registry | May 29, 2014 | Appointment of a man as Secretary | |
Registry | May 29, 2014 | Resignation of one Director | |
Registry | May 29, 2014 | Resignation of one Secretary | |
Registry | May 20, 2014 | Appointment of a man as Director and None | |
Registry | May 9, 2014 | Annual return | |
Registry | May 2, 2014 | Change of particulars for director | |
Registry | Apr 30, 2014 | Change of registered office address | |
Financials | Apr 29, 2014 | Annual accounts | |
Registry | Apr 15, 2014 | Change of particulars for secretary | |
Registry | Mar 17, 2014 | Change of registered office address | |
Registry | Mar 17, 2014 | Change of particulars for director | |
Registry | Jun 18, 2013 | Annual return | |
Financials | May 7, 2013 | Annual accounts | |
Registry | Jun 29, 2012 | Annual return | |
Financials | Apr 12, 2012 | Annual accounts | |
Registry | Apr 12, 2012 | Change of registered office address | |
Financials | May 10, 2011 | Annual accounts | |
Registry | Apr 28, 2011 | Annual return | |
Registry | May 10, 2010 | Annual return 5062... | |
Financials | Apr 14, 2010 | Annual accounts | |
Financials | Jun 3, 2009 | Annual accounts 5062... | |
Registry | Apr 22, 2009 | Annual return | |
Financials | Nov 5, 2008 | Annual accounts | |
Registry | May 29, 2008 | Annual return | |
Financials | Sep 28, 2007 | Annual accounts | |
Registry | Apr 2, 2007 | Annual return | |
Financials | Feb 26, 2007 | Annual accounts | |
Registry | Jun 5, 2006 | Annual return | |
Financials | May 4, 2006 | Annual accounts | |
Registry | Dec 21, 2005 | Annual return | |
Registry | Sep 13, 2005 | First notification of strike-off action in london gazette | |
Registry | Jun 22, 2005 | Change in situation or address of registered office | |
Registry | Jun 17, 2005 | Change of name certificate | |
Registry | Jun 17, 2005 | Company name change | |
Registry | Mar 3, 2004 | Two appointments: a woman and a man | |