Advanced company searchLink opens in new window

7-9 RANDOLPH CRESCENT LIMITED

Company number 01621866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2014 AA Accounts for a dormant company made up to 24 March 2014
27 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 9
16 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 9
23 Aug 2013 AA Accounts for a dormant company made up to 24 March 2013
12 Dec 2012 AA Accounts for a dormant company made up to 24 March 2012
27 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
29 Mar 2012 TM02 Termination of appointment of Roger Southam as a secretary
29 Mar 2012 AD01 Registered office address changed from , 16th Floor Tower Building 11 York Road, London, SE1 7NX on 29 March 2012
24 Oct 2011 AA Accounts for a dormant company made up to 24 March 2011
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 24 March 2010
01 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Maurice John Donoghue on 1 October 2009
01 Sep 2010 TM02 Termination of appointment of John Lawson as a secretary
03 Mar 2010 AP03 Appointment of Roger James Southam as a secretary
03 Mar 2010 AD01 Registered office address changed from , 37 Lanark Road, London, W9 1DE on 3 March 2010
31 Dec 2009 AA Total exemption small company accounts made up to 24 March 2009
29 Sep 2009 363a Return made up to 14/08/09; full list of members
21 Jan 2009 363a Return made up to 14/08/08; no change of members
16 Dec 2008 AA Total exemption small company accounts made up to 24 March 2008
02 Sep 2008 288a Director appointed maurice john donoghue
02 Sep 2008 288b Appointment terminated director ronald sofer
06 Jun 2008 288a Director appointed ronald morris daniel sofer
05 Jun 2008 288b Appointment terminate, director julia tamar duval logged form
29 Apr 2008 288b Appointment terminated director julia duval