- Company Overview for ANDERGRANGE PROPERTIES LIMITED (01702666)
- Filing history for ANDERGRANGE PROPERTIES LIMITED (01702666)
- People for ANDERGRANGE PROPERTIES LIMITED (01702666)
- More for ANDERGRANGE PROPERTIES LIMITED (01702666)
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) |
---|---|---|---|
02 Jan 2013 | CH01 | Director's details changed for Miss Androula Mendonca on 2 January 2013 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | TM01 | Termination of appointment of Louise Mctighe as a director | |
09 May 2012 | AP01 | Appointment of Miss Androula Mendonca as a director | |
09 May 2012 | TM02 | Termination of appointment of Louise Mctighe as a secretary | |
09 May 2012 | AP03 | Appointment of Miss Androula Mendonca as a secretary | |
08 May 2012 | AD01 | Registered office address changed from 58 Seaford Road London N15 5DT on 8 May 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Barry Gerard Kidwell on 22 December 2009 | |
20 May 2010 | CH01 | Director's details changed for Julie Samantha Donlon on 22 December 2009 | |
20 May 2010 | CH01 | Director's details changed for Miss Louise Sharon Mctighe on 22 December 2009 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2009 | AR01 | Annual return made up to 22 December 2008 with full list of shareholders | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Sep 2008 | 363a | Return made up to 22/12/07; full list of members | |
08 Sep 2008 | 288c | Director and secretary's change of particulars / louise mctighe / 01/06/2007 | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 4A duckett road london N4 1BN | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Feb 2007 | 363s | Return made up to 22/12/06; full list of members |