185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED
Company number 01704631
- Company Overview for 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED (01704631)
- Filing history for 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED (01704631)
- People for 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED (01704631)
- More for 185, HAINAULT ROAD, ROMFORD (MANAGEMENT) LIMITED (01704631)
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) |
---|---|---|---|
06 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
02 Jul 2015 | AD01 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | TM01 | Termination of appointment of Steven Cannon as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Steven Cannon as a director | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
11 Oct 2012 | AP01 | Appointment of Jonathan Wright as a director | |
11 Sep 2012 | AD01 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | TM01 | Termination of appointment of Eileen Hollis as a director | |
27 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Margaret Baker on 10 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Marie Goodey on 10 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Steven Charles Cannon on 10 September 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from C/O Hrj Accountancy Services Limited 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 16 September 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 16 September 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AP01 | Appointment of Eileen Hollis as a director | |
31 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 10/09/09; full list of members |