46 PETHERTON ROAD RESIDENTS LIMITED
Company number 01813268
- Company Overview for 46 PETHERTON ROAD RESIDENTS LIMITED (01813268)
- Filing history for 46 PETHERTON ROAD RESIDENTS LIMITED (01813268)
- People for 46 PETHERTON ROAD RESIDENTS LIMITED (01813268)
- More for 46 PETHERTON ROAD RESIDENTS LIMITED (01813268)
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) |
---|---|---|---|
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Mar 2016 | AP01 | Appointment of Mr Joel Alexander Green as a director on 13 March 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
24 Feb 2013 | TM01 | Termination of appointment of Rona Meyuchas as a director | |
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
27 Feb 2011 | TM01 | Termination of appointment of Suzi Cinalli as a director | |
27 Feb 2011 | TM01 | Termination of appointment of Kirstie Stroud as a director | |
27 Feb 2011 | CH01 | Director's details changed for Miss Holly Florence Emily Mann on 2 October 2009 | |
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
27 Feb 2010 | CH01 | Director's details changed for Kirstie Stroud on 1 January 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Suzi Cinalli on 1 January 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Rona Meyuchas on 1 January 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Brian Anthony Joseph Arnold on 1 January 2010 | |
27 Feb 2010 | AP01 | Appointment of Miss Holly Florence Emily Mann as a director | |
27 Feb 2010 | TM01 | Termination of appointment of Helen Regan as a director |