ARUNDEL LODGE (SALISBURY AVENUE) MANAGEMENT CO. LIMITED
Company number 00843653
- Company Overview for ARUNDEL LODGE (SALISBURY AVENUE) MANAGEMENT CO. LIMITED (00843653)
- Filing history for ARUNDEL LODGE (SALISBURY AVENUE) MANAGEMENT CO. LIMITED (00843653)
- People for ARUNDEL LODGE (SALISBURY AVENUE) MANAGEMENT CO. LIMITED (00843653)
- More for ARUNDEL LODGE (SALISBURY AVENUE) MANAGEMENT CO. LIMITED (00843653)
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) |
---|---|---|---|
19 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
13 Apr 2018 | AP01 | Appointment of Mr Hauron Mahgerefteh as a director on 31 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE to 152-154 Coles Green Road London London NW2 7HD on 20 December 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
16 Sep 2016 | TM01 | Termination of appointment of Anthony Seidler as a director on 2 September 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
19 May 2016 | TM01 | Termination of appointment of Valery Andronichuk as a director on 31 October 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AD01 | Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Anthony Seidler as a director on 24 November 2014 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jul 2014 | AP03 | Appointment of Mr Leon Barnes as a secretary | |
17 Jun 2014 | AD01 | Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 17 June 2014 | |
17 Jun 2014 | TM02 | Termination of appointment of Louise Tant as a secretary | |
01 May 2014 | TM01 | Termination of appointment of Benjamin Fisher as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | TM01 | Termination of appointment of Benjamin Fisher as a director | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
30 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
30 Apr 2012 | TM01 | Termination of appointment of Indrajit Ray as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Indrajit Ray as a director |