105 EARLS COURT ROAD MANAGEMENT LIMITED
Company number 01432661
- Company Overview for 105 EARLS COURT ROAD MANAGEMENT LIMITED (01432661)
- Filing history for 105 EARLS COURT ROAD MANAGEMENT LIMITED (01432661)
- People for 105 EARLS COURT ROAD MANAGEMENT LIMITED (01432661)
- More for 105 EARLS COURT ROAD MANAGEMENT LIMITED (01432661)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
26 Mar 2015 | TM02 | Termination of appointment of Julian Chitty as a secretary on 26 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Buckinghamshire HP27 0SW to Prs House 36 Glebe Road Finchley London N3 2AX on 26 March 2015 | |
27 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
30 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Jennifer Anne Gough on 25 July 2011 | |
11 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Jennifer Anne Gough on 1 November 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Claire Elaine Bradshaw on 1 November 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Mrs Jennifer Sharp on 1 November 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Miss Susan Marchant-Haycox on 1 November 2009 | |
29 Jul 2010 | CH01 | Director's details changed for Abdol Hossein Malek on 1 November 2009 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Jul 2009 | 363a | Return made up to 24/07/09; full list of members | |
02 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Aug 2008 | 363s | Return made up to 24/07/08; full list of members | |
04 Mar 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Aug 2007 | 363s | Return made up to 24/07/07; no change of members |