32 SOUTHOLM STREET MANAGEMENT COMPANY LIMITED
Company number 01800481
- Company Overview for 32 SOUTHOLM STREET MANAGEMENT COMPANY LIMITED (01800481)
- Filing history for 32 SOUTHOLM STREET MANAGEMENT COMPANY LIMITED (01800481)
- People for 32 SOUTHOLM STREET MANAGEMENT COMPANY LIMITED (01800481)
- More for 32 SOUTHOLM STREET MANAGEMENT COMPANY LIMITED (01800481)
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) |
---|---|---|---|
08 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Irina Moseley as a director on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Ms Jayashree Basu as a director on 1 September 2017 | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
18 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Dec 2015 | AP01 | Appointment of Miss Cecily Robinson as a director on 3 June 2015 | |
28 Nov 2015 | CH01 | Director's details changed for Mr Robert James Candey on 1 July 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Cecily Robinson as a director on 1 July 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
05 Dec 2014 | AP01 | Appointment of Ms Irina Moseley as a director on 22 October 2013 | |
05 Dec 2014 | AD01 | Registered office address changed from 7 Nicholas Gardens Woking Surrey GU22 8SD to 32 Southolm Street London SW11 5EZ on 5 December 2014 | |
08 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Mr Robert James Candey on 17 December 2010 | |
30 Sep 2010 | AD01 | Registered office address changed from 16 Lexfield House 75 Highbury New Park London N5 2EY on 30 September 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of Jennifer Morgan as a director |