- Company Overview for 45 RANDOLPH AVENUE LIMITED (01736597)
- Filing history for 45 RANDOLPH AVENUE LIMITED (01736597)
- People for 45 RANDOLPH AVENUE LIMITED (01736597)
- More for 45 RANDOLPH AVENUE LIMITED (01736597)
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) |
---|---|---|---|
21 May 2018 | TM01 | Termination of appointment of Emma Wai Kan Ko as a director on 23 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
09 Dec 2015 | AP01 | Appointment of Mr Ray Black as a director on 23 September 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AP01 | Appointment of Miss Balvinder Gill as a director on 23 September 2014 | |
28 Sep 2015 | TM01 | Termination of appointment of Surendra Karsandas Kotecha as a director on 22 September 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from C/O 51 Elstree Road 51 Elstree Road Bushey Herts WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
25 Jan 2013 | AP01 | Appointment of Mrs Frederique Macridis as a director | |
25 Jan 2013 | AD01 | Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2013 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Emma Ko on 14 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr Surendra Karsandas Kotecha on 14 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Nirupama Kotecha on 14 February 2012 |