14 CADOGAN ROAD MANAGEMENT COMPANY LIMITED
Company number 01770868
- Company Overview for 14 CADOGAN ROAD MANAGEMENT COMPANY LIMITED (01770868)
- Filing history for 14 CADOGAN ROAD MANAGEMENT COMPANY LIMITED (01770868)
- People for 14 CADOGAN ROAD MANAGEMENT COMPANY LIMITED (01770868)
- More for 14 CADOGAN ROAD MANAGEMENT COMPANY LIMITED (01770868)
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) |
---|---|---|---|
12 Sep 2014 | TM01 | Termination of appointment of Ann Rapley as a director on 12 September 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AP01 | Appointment of Ms Gina Victoria Summers as a director | |
05 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
04 Sep 2013 | TM02 | Termination of appointment of Ann Rapley as a secretary | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Miss Ann Rapley on 30 August 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Aug 2011 | AP01 | Appointment of Mr Jonathan David Nightingale as a director | |
24 Jul 2011 | TM01 | Termination of appointment of Liam Day as a director | |
09 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Piers Timothy Hugh Allard on 18 August 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Liam Sean Day on 18 August 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Aug 2009 | 363a | Return made up to 18/08/09; full list of members | |
03 Oct 2008 | 363a | Return made up to 18/08/08; full list of members | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from FLAT2 14 cadogan road surbiton surrey KT6 4DL | |
29 May 2008 | 288a | Director appointed liam sean day | |
28 May 2008 | 363s | Return made up to 18/08/07; full list of members | |
21 May 2008 | 288a | Director and secretary appointed piers timothy hugh allard logged form | |
20 May 2008 | 288b | Appointment terminate, director edward george scully logged form |