- Company Overview for 38 WARWICK AVENUE LIMITED (01640022)
- Filing history for 38 WARWICK AVENUE LIMITED (01640022)
- People for 38 WARWICK AVENUE LIMITED (01640022)
- More for 38 WARWICK AVENUE LIMITED (01640022)
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) |
---|---|---|---|
03 Mar 2014 | TM02 | Termination of appointment of Jennifer Fuller as a secretary | |
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 19 February 2014
|
|
27 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
27 Feb 2014 | SH08 | Change of share class name or designation | |
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | TM02 | Termination of appointment of Jennifer Fuller as a secretary | |
27 Feb 2014 | TM01 | Termination of appointment of Martin Sandle as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Jennifer Fuller as a director | |
13 Dec 2013 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 23 June 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption full accounts made up to 23 June 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption full accounts made up to 23 June 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Mr. Martin John Sandle on 11 November 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mrs Jennifer Jayne Fuller on 11 November 2010 | |
21 Dec 2010 | CH03 | Secretary's details changed for Jennifer Jayne Fuller on 11 November 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from , Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BS on 21 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Sante Giovanni Albonetti on 11 November 2010 | |
25 Mar 2010 | AAMD | Amended accounts made up to 23 June 2009 | |
24 Mar 2010 | AA | Total exemption full accounts made up to 23 June 2009 | |
11 Feb 2010 | AP03 | Appointment of Jennifer Jayne Fuller as a secretary | |
08 Feb 2010 | TM02 | Termination of appointment of Castlegate Secretaries Limited as a secretary | |
08 Feb 2010 | AD01 | Registered office address changed from , C/O Browne Jacobson Llp, 77 Gracechurch Street, London, EC3V 0AS on 8 February 2010 |