CAMDEN ROAD (SUTTON) MANAGEMENT LIMITED
Company number 01351959
- Company Overview for CAMDEN ROAD (SUTTON) MANAGEMENT LIMITED (01351959)
- Filing history for CAMDEN ROAD (SUTTON) MANAGEMENT LIMITED (01351959)
- People for CAMDEN ROAD (SUTTON) MANAGEMENT LIMITED (01351959)
- More for CAMDEN ROAD (SUTTON) MANAGEMENT LIMITED (01351959)
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 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
05 Mar 2014 | AD01 | Registered office address changed from R.Hardy Flat One 31 Camden Road Sutton Surrey SM1 2SH United Kingdom on 5 March 2014 | |
05 Mar 2014 | TM01 | Termination of appointment of Robert Hardy as a director | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from Robert Hardy Flat One 31 Camden Road Sutton Surrey SM1 2SH United Kingdom on 4 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
04 Mar 2013 | AD01 | Registered office address changed from C/O Zoe Hardwick Flat 4 31 Camden Road Sutton Surrey SM1 2SH England on 4 March 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from 3 Penton House 35 Christchurch Park Sutton Surrey SM2 5TX on 15 September 2011 | |
15 Sep 2011 | TM02 | Termination of appointment of David Warner as a secretary | |
19 Jul 2011 | AP01 | Appointment of Zoe Louise Hardwick as a director | |
19 Jul 2011 | AP01 | Appointment of Neil Perkins as a director | |
11 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Robert John Hardy on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Joanna Jane Emmerson on 10 February 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Mar 2008 | 288b | Appointment terminated director james valentine |