- Company Overview for 4, LOVERIDGE ROAD LIMITED (01379749)
- Filing history for 4, LOVERIDGE ROAD LIMITED (01379749)
- People for 4, LOVERIDGE ROAD LIMITED (01379749)
- More for 4, LOVERIDGE ROAD LIMITED (01379749)
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) |
---|---|---|---|
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
30 Mar 2016 | CH01 | Director's details changed for Ms Sara Dibbs on 12 February 2016 | |
08 Mar 2016 | AP01 | Appointment of Ms Sara Dibbs as a director on 12 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Charlotte Rogers as a director on 12 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Diego Bresciani as a director on 12 February 2016 | |
07 Mar 2016 | AP03 | Appointment of Mrs Sophie Lynette Parry as a secretary on 20 October 2015 | |
01 Mar 2016 | AP01 | Appointment of Miss Isobel Alexandra Eames as a director on 20 October 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Linda Mary Jacoby as a director on 20 October 2015 | |
01 Mar 2016 | TM02 | Termination of appointment of Dan Jacoby as a secretary on 31 December 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from Weir Sound Lock Avenue Maidenhead Berkshire SL6 8JW to Flat 1 4 Loveridge Road London NW6 2DT on 1 March 2016 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AP01 | Appointment of Ms Charlotte Rogers as a director on 8 September 2013 | |
10 Aug 2015 | AP01 | Appointment of Mr Diego Bresciani as a director on 8 September 2013 | |
10 Aug 2015 | TM01 | Termination of appointment of Charlotte Rogers as a director on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Diego Bresciani as a director on 10 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mrs Sophie Parry as a director on 8 September 2013 | |
10 Aug 2015 | TM01 | Termination of appointment of Sophie Parry as a director on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Sophie Parry as a director on 10 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr William Parry as a director on 8 September 2013 | |
10 Aug 2015 | TM01 | Termination of appointment of William Parry as a director on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Ms Sophie Kenwood on 10 August 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mrs Linda Mary Jacoby on 5 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Diego Bresciani as a director |