36/38 GLEDSTANES ROAD RESIDENTS ASSOCIATION LIMITED
Company number 01352869
- Company Overview for 36/38 GLEDSTANES ROAD RESIDENTS ASSOCIATION LIMITED (01352869)
- Filing history for 36/38 GLEDSTANES ROAD RESIDENTS ASSOCIATION LIMITED (01352869)
- People for 36/38 GLEDSTANES ROAD RESIDENTS ASSOCIATION LIMITED (01352869)
- More for 36/38 GLEDSTANES ROAD RESIDENTS ASSOCIATION LIMITED (01352869)
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) |
---|---|---|---|
03 Aug 2017 | CH01 | Director's details changed for Mr John Douglas Salmon on 3 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Thomas Nelson Burton on 3 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Lucinda Gwynedd Brock on 3 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Miss Elizabeth Florence Adams on 3 August 2017 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
21 Apr 2016 | TM01 | Termination of appointment of Clare Dempster as a director on 19 November 2015 | |
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
25 Jun 2015 | AD01 | Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AD01 | Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 1 October 2014 | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | TM01 | Termination of appointment of Lesley Low as a director | |
30 Sep 2013 | CH03 | Secretary's details changed for Mr Craig Newell on 30 September 2013 | |
20 May 2013 | AD01 | Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP on 20 May 2013 | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
28 Sep 2012 | TM01 | Termination of appointment of Diana Strauss as a director | |
28 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders |