- Company Overview for 119 RANDOLPH AVENUE LIMITED (01935602)
- Filing history for 119 RANDOLPH AVENUE LIMITED (01935602)
- People for 119 RANDOLPH AVENUE LIMITED (01935602)
- More for 119 RANDOLPH AVENUE LIMITED (01935602)
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 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | TM01 | Termination of appointment of Claire Sandercombe as a director on 4 July 2014 | |
29 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
27 Feb 2012 | TM02 | Termination of appointment of Steve Jennings as a secretary | |
22 Feb 2012 | AP01 | Appointment of Freddie Napier as a director | |
14 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
14 Feb 2012 | TM01 | Termination of appointment of Steve Jennings as a director | |
26 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Claire Sandercombe on 4 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Miss Maja Samalov on 4 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Steve Jennings on 4 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Dr Hope Calogero on 4 July 2010 | |
02 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
21 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
21 Jul 2009 | 288c | Director and secretary's change of particulars / steve jennings / 04/07/2009 | |
16 Jun 2009 | 288a | Secretary appointed steve jennings |