- 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) |
---|---|---|---|
24 Jul 2015 | AD01 | Registered office address changed from C/O Sarah Koffman Weir Sound Lock Avenue Maidenhead Berkshire SL6 8JW to Weir Sound Lock Avenue Maidenhead Berkshire SL6 8JW on 24 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Diego Bresciani as a director on 5 June 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Sarah Koffman as a director on 5 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Ms Charlotte Rogers as a director on 5 June 2015 | |
24 Jul 2015 | AP03 | Appointment of Mr Dan Jacoby as a secretary on 5 June 2015 | |
24 Jul 2015 | TM02 | Termination of appointment of Sarah Koffman as a secretary on 5 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Ms Sophie Kenwood as a director on 5 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mrs Linda Mary Jacoby as a director on 5 June 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Sarah Koffman as a director on 5 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr William Parry as a director on 5 June 2015 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 Jan 2014 | TM02 | Termination of appointment of Joanna Kay as a secretary | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 4 Loveridge Road London NW6 2DT on 23 October 2013 | |
23 Oct 2013 | AP03 | Appointment of Mrs Sarah Koffman as a secretary | |
23 Oct 2013 | TM01 | Termination of appointment of Joanna Kay as a director | |
20 Jul 2013 | TM01 | Termination of appointment of Ross Denham as a director | |
20 Jul 2013 | TM01 | Termination of appointment of Jennifer Denham as a director | |
14 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
17 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
06 Jul 2011 | CH01 | Director's details changed for Miss Jennifer Spencer on 6 July 2011 |