Advanced company searchLink opens in new window

79 RANDOLPH AVENUE LIMITED

Company number 01950463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2016 AP04 Appointment of Westbourne Block Management as a secretary on 1 August 2016
12 Aug 2016 TM02 Termination of appointment of Desmond Nicholas James Bodington as a secretary on 1 August 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
05 Jan 2016 AD01 Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 5 January 2016
13 Nov 2015 AA Accounts for a dormant company made up to 24 March 2015
10 Nov 2015 AD01 Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015
10 Nov 2015 AD01 Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015
18 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6
24 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
23 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
15 Jul 2014 AD01 Registered office address changed from Care of Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014
26 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
18 Jul 2013 AA Total exemption small company accounts made up to 24 March 2013
28 Nov 2012 AA Total exemption small company accounts made up to 24 March 2012
21 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
17 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 24 March 2011
23 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mr Michael Samuel Preston on 12 August 2010
22 Jul 2010 AA Total exemption small company accounts made up to 24 March 2010
14 Dec 2009 AA Total exemption small company accounts made up to 24 March 2009
13 Aug 2009 363a Return made up to 12/08/09; full list of members
11 Sep 2008 363a Return made up to 12/08/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 24 March 2008
17 Dec 2007 AA Total exemption small company accounts made up to 24 March 2007