SOUTH PARK MEWS (WANDSWORTH) RESIDENTS COMPANY LIMITED
Company number 01878619
- Company Overview for SOUTH PARK MEWS (WANDSWORTH) RESIDENTS COMPANY LIMITED (01878619)
- Filing history for SOUTH PARK MEWS (WANDSWORTH) RESIDENTS COMPANY LIMITED (01878619)
- People for SOUTH PARK MEWS (WANDSWORTH) RESIDENTS COMPANY LIMITED (01878619)
- More for SOUTH PARK MEWS (WANDSWORTH) RESIDENTS COMPANY LIMITED (01878619)
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) |
---|---|---|---|
02 Jul 2016 | AD01 | Registered office address changed from 8 South Park Mews London SW6 3AY to 7 South Park Mews London SW6 3AY on 2 July 2016 | |
16 May 2016 | AP01 | Appointment of Viscount Younger of Leckie James Edward George Younger as a director on 12 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Jennie Veronica Younger as a director on 12 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Annie Carolynn Cleland as a director on 12 May 2016 | |
19 Nov 2015 | AP01 | Appointment of Viscountess Younger of Leckie Jennie Veronica Younger as a director on 6 November 2015 | |
18 Nov 2015 | AR01 | Annual return made up to 18 November 2015 no member list | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Aug 2015 | MA | Memorandum and Articles of Association | |
25 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 | Annual return made up to 18 November 2014 no member list | |
14 Jul 2014 | TM01 | Termination of appointment of Paul Morris as a director on 10 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Paul Morris as a director | |
09 Jul 2014 | AP01 | Appointment of Mr Paul Morris as a director | |
01 Jul 2014 | TM02 | Termination of appointment of Paul Morris as a secretary | |
01 Jul 2014 | AP03 | Appointment of Paul Morris as a secretary | |
30 Jun 2014 | AP01 | Appointment of Mr David Shiu Kee Ma as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Dymitr Fedenczak as a director | |
30 Jun 2014 | AP01 | Appointment of Mrs Annie Carolynn Cleland as a director | |
28 Jun 2014 | AD01 | Registered office address changed from 17 Woolneigh Street Fulham London SW6 3AU Uk on 28 June 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of David Ma as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Dymitr Fedenczak as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Annie Cleland as a director | |
27 Jun 2014 | AD01 | Registered office address changed from 8 South Park Mews Fulham London SW6 3AY on 27 June 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of Paul Morris as a secretary |