72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED
Company number 01585087
- Company Overview for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
- Filing history for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
- People for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
- More for 72 MARYLANDS ROAD MANAGEMENT COMPANY LIMITED (01585087)
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) |
---|---|---|---|
17 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Savica Mihajlov on 23 April 2018 | |
08 Feb 2018 | AP01 | Appointment of Ms. Angelina Chernyshova as a director on 1 February 2018 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from C/O John Alexander 72 Marylands Road London W9 2DR to Rough Stocks Farm Ruckinge Ashford TN26 2PR on 10 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of John Patrick Richard Alexander as a director on 4 July 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
02 Oct 2016 | TM01 | Termination of appointment of Pamela Connock as a director on 2 October 2016 | |
02 Oct 2016 | AP01 | Appointment of Mr Christopher Peter Connock as a director on 2 October 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Ana Pavlovic as a secretary on 1 January 2016 | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
21 Feb 2015 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-21
|
|
21 Feb 2015 | AD01 | Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to C/O John Alexander 72 Marylands Road London W9 2DR on 21 February 2015 | |
31 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
12 Feb 2014 | AP01 | Appointment of Mr John Patrick Richard Alexander as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Antony Demetriou as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
04 Jan 2012 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Savica Mihajlov on 20 October 2011 |