CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED
Company number 01364292
- Company Overview for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- Filing history for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- People for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- Charges for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
- More for CHURCHFIELDS (SOUTH WOODFORD) MANAGEMENT LIMITED (01364292)
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) |
---|---|---|---|
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from , C/O the Directors, Mitre Court 39-41 Churchfields, South Woodford, London, E18 2TJ, England on 7 August 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from , C/O the Directors, Mitre Court Churchfields, South Woodford, London, L, E18 2TJ, England on 7 August 2012 | |
06 Aug 2012 | AP01 | Appointment of Mr Gary Brian Robertson as a director | |
06 Aug 2012 | TM01 | Termination of appointment of Mary Knightley as a director | |
06 Aug 2012 | AD01 | Registered office address changed from , 2 Mitre Court 39 Churchfields, South Woodford, London, E18 2TJ, England on 6 August 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | AD02 | Register inspection address has been changed from 8 Mitre Court Churchfields South Woodford London London E18 2TJ England | |
10 Jan 2011 | CH01 | Director's details changed for Mrs Jayshree Ramdhary on 10 January 2011 | |
28 Sep 2010 | AP01 | Appointment of Mrs Jayshree Ramdhary as a director | |
28 Sep 2010 | AD01 | Registered office address changed from , 8 Mitre Court, 39 Churchfields, South Woodford, London, E18 2TJ on 28 September 2010 | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | TM01 | Termination of appointment of Donald Magnus as a director | |
18 May 2010 | TM02 | Termination of appointment of Donald Magnus as a secretary | |
02 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Jan 2010 | AD03 | Register(s) moved to registered inspection location |