- Company Overview for 33 BIRCHINGTON ROAD LIMITED (01171615)
- Filing history for 33 BIRCHINGTON ROAD LIMITED (01171615)
- People for 33 BIRCHINGTON ROAD LIMITED (01171615)
- More for 33 BIRCHINGTON ROAD LIMITED (01171615)
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) |
---|---|---|---|
17 Jun 2019 | CS01 | Confirmation statement made on 1 September 2016 with no updates | |
17 Jun 2019 | AR01 |
Annual return made up to 1 September 2015
Statement of capital on 2019-06-17
|
|
17 Jun 2019 | AR01 | Annual return made up to 30 June 2014. List of shareholders has changed | |
17 Jun 2019 | AR01 | Annual return made up to 31 May 2013 | |
17 Jun 2019 | RT01 | Administrative restoration application | |
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | TM01 | Termination of appointment of Jemma Jill De Wynter as a director on 1 October 2013 | |
05 Sep 2014 | AP01 | Appointment of Mrs Tahereh Hamel-Smith as a director on 1 October 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Miss Dalvinder Kaur Uppal on 25 November 2009 | |
25 Jun 2010 | CH01 | Director's details changed for Lorena Nunee on 25 November 2009 | |
25 Jun 2010 | CH01 | Director's details changed for Miss Catherine Johnson-Gilbert on 25 November 2009 | |
26 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Jul 2009 | 363a | Return made up to 31/05/09; full list of members | |
30 Jul 2009 | 288a | Secretary appointed miss dalvinder kaur uppal | |
30 Jul 2009 | 288b | Appointment terminated secretary jennifer bradley |