TWENTY EIGHT SOUTHWOOD LAWN ROAD LIMITED
Company number 01787327
- Company Overview for TWENTY EIGHT SOUTHWOOD LAWN ROAD LIMITED (01787327)
- Filing history for TWENTY EIGHT SOUTHWOOD LAWN ROAD LIMITED (01787327)
- People for TWENTY EIGHT SOUTHWOOD LAWN ROAD LIMITED (01787327)
- More for TWENTY EIGHT SOUTHWOOD LAWN ROAD LIMITED (01787327)
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) |
---|---|---|---|
13 Feb 2018 | AP01 | Appointment of Mr Gurion Taussig as a director on 12 February 2018 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
04 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
14 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | AD01 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 11 July 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Wayne Money as a director | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Michael Keith Israel on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Hanna Taussig on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009 | |
01 Mar 2010 | TM02 | Termination of appointment of Hanover Registrar Services Limited as a secretary | |
11 Jan 2010 | AA | Partial exemption accounts made up to 31 March 2009 | |
27 Aug 2009 | 363a | Return made up to 21/06/09; full list of members |