30 HIGHVIEW ROAD MANAGEMENT LIMITED
Company number 01661277
- Company Overview for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
- Filing history for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
- People for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
- More for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
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) |
---|---|---|---|
18 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Jun 2015 | AD01 | Registered office address changed from , 149 Addington Road, South Croydon, Surrey, CR2 8LH to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 10 June 2015 | |
14 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Sep 2013 | AD01 | Registered office address changed from , C/O Concept Property Management Ltd, Unit 10a Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England on 10 September 2013 | |
02 Aug 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
|
|
12 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Althea St John on 12 June 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from , Flat 6, Leigh Court 30 High View Road, London, SE19 3SS on 21 February 2012 | |
18 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 4 June 2011 | |
25 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
15 Sep 2010 | AP03 | Appointment of Christopher Gardner as a secretary | |
15 Sep 2010 | TM02 | Termination of appointment of Stephen Golding as a secretary | |
22 Jul 2010 | CH01 | Director's details changed for Stephen Paul Golding on 8 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 4 June 2010 | |
18 May 2010 | TM01 | Termination of appointment of Lloyd Mcfarlane as a director | |
10 May 2010 | CH01 | Director's details changed for Lloyd Anthony Mcfarlang on 30 April 2010 | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
17 Mar 2010 | AP01 | Appointment of Stephen Paul Golding as a director | |
17 Mar 2010 | AP01 | Appointment of Charles Tyndale-Biscoe as a director | |
21 Dec 2009 | AP03 | Appointment of Stephen Paul Golding as a secretary | |
21 Dec 2009 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary |