- Company Overview for 182 RANDOLPH AVENUE LIMITED (01409133)
- Filing history for 182 RANDOLPH AVENUE LIMITED (01409133)
- People for 182 RANDOLPH AVENUE LIMITED (01409133)
- More for 182 RANDOLPH AVENUE LIMITED (01409133)
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) |
---|---|---|---|
07 Sep 2017 | AD01 | Registered office address changed from 69 Fairfax Road London NW6 4EE England to Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood WD6 3SY on 7 September 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Barinderjit Singh Shoker as a director on 19 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Ms Claudia Rose Le Feuvre as a director on 19 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Victor De Carvalho as a director on 19 April 2017 | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Mcm Property Management 4-5 Coleridge Gardens London NW6 3QH to 69 Fairfax Road London NW6 4EE on 7 September 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
05 Dec 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AD01 | Registered office address changed from Mcm Property Management Coleridge Gardens London NW6 3QH England on 11 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from C/O Abbott Management Limited St George's House 15 Hanover Square London W1S 1HS United Kingdom on 11 September 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Abbott Management 26a Cadogan Square London SW1X 0JP on 6 November 2012 | |
06 Nov 2012 | AD02 | Register inspection address has been changed | |
06 Nov 2012 | TM01 | Termination of appointment of Claudia Norris as a director | |
06 Nov 2012 | TM02 | Termination of appointment of Claudia Norris as a secretary | |
14 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
24 Nov 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Jennifer Lynne Cibinic on 31 March 2010 |