- Company Overview for 79 RANDOLPH AVENUE LIMITED (01950463)
- Filing history for 79 RANDOLPH AVENUE LIMITED (01950463)
- People for 79 RANDOLPH AVENUE LIMITED (01950463)
- More for 79 RANDOLPH AVENUE LIMITED (01950463)
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
|
|
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
|
|
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
|
|
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 |