ALEXANDRA HOUSE (SULGRAVE ROAD) LIMITED
Company number 01663760
- Company Overview for ALEXANDRA HOUSE (SULGRAVE ROAD) LIMITED (01663760)
- Filing history for ALEXANDRA HOUSE (SULGRAVE ROAD) LIMITED (01663760)
- People for ALEXANDRA HOUSE (SULGRAVE ROAD) LIMITED (01663760)
- More for ALEXANDRA HOUSE (SULGRAVE ROAD) LIMITED (01663760)
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) |
---|---|---|---|
31 Mar 2016 | TM01 | Termination of appointment of Andrew James Warren as a director on 17 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Andrew Malcolm Smart as a director on 29 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | TM01 | Termination of appointment of Andrew Tarbet Webb as a director on 1 January 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Feb 2015 | TM02 | Termination of appointment of Andrew Tarbet Webb as a secretary on 14 February 2015 | |
14 Feb 2015 | AP01 | Appointment of Mr Andrew Tarbet Webb as a director on 21 December 2009 | |
07 Feb 2015 | AP03 | Appointment of Mr Taras Chamula as a secretary on 7 February 2015 | |
07 Feb 2015 | CH03 | Secretary's details changed for Mr Andrew Tarbet Webb on 7 January 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
|
|
17 Jan 2015 | CH01 | Director's details changed for Mr Andrew Tarbet Webb on 17 April 2014 | |
17 Jan 2015 | CH03 | Secretary's details changed for Mr Andrew Tarbet Webb on 17 April 2014 | |
17 Jan 2015 | AD01 | Registered office address changed from Flat 1 Alexandra House Sulgrave Road London W6 7QU to Flat 4, Alexandra House Sulgrave Road London W6 7QU on 17 January 2015 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Feb 2013 | AP01 | Appointment of Mr Taras Chamula as a director | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Jan 2012 | AP01 | Appointment of Mr Andrew James Warren as a director | |
22 Jan 2012 | CH01 | Director's details changed for Andrew Tarbet Webb on 22 January 2012 | |
22 Jan 2012 | TM01 | Termination of appointment of Martin Topple as a director | |
22 Jan 2012 | TM01 | Termination of appointment of Henrietta Morlock as a director | |
21 Aug 2011 | AP03 | Appointment of Mr Andrew Tarbet Webb as a secretary |