27 OFFERTON ROAD MANAGEMENT LIMITED
Company number 01985897
- Company Overview for 27 OFFERTON ROAD MANAGEMENT LIMITED (01985897)
- Filing history for 27 OFFERTON ROAD MANAGEMENT LIMITED (01985897)
- People for 27 OFFERTON ROAD MANAGEMENT LIMITED (01985897)
- More for 27 OFFERTON ROAD MANAGEMENT LIMITED (01985897)
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) |
---|---|---|---|
01 Mar 2017 | AD01 | Registered office address changed from 103 Springfield Avenue London SW20 9JS England to Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ on 1 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 4 February 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ to 103 Springfield Avenue London SW20 9JS on 1 December 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
23 Nov 2015 | AA | Accounts for a dormant company made up to 4 February 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Miss Laura Denise Graston on 19 February 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 4 February 2014 | |
22 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
04 Nov 2013 | AA | Accounts for a dormant company made up to 4 February 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Jonathan Stevens as a director | |
31 Dec 2012 | AD01 | Registered office address changed from C/O Camilla Bengough Wall End Farm Monkland Leominster Herefordshire HR6 9DE United Kingdom on 31 December 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from C/O Fiona Lay 27B - Basement Flat Offerton Road London SW4 0DJ United Kingdom on 31 December 2012 | |
30 Dec 2012 | AP01 | Appointment of Miss Laura Denise Graston as a director | |
30 Dec 2012 | AP01 | Appointment of Mr Paul John Silver as a director | |
30 Dec 2012 | TM02 | Termination of appointment of Fiona Lay as a secretary | |
30 Dec 2012 | TM01 | Termination of appointment of Paul Silver as a director | |
30 Dec 2012 | AP03 | Appointment of Mr Paul John Silver as a secretary | |
30 Dec 2012 | CH01 | Director's details changed for Fiona Lay on 20 December 2012 | |
25 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
04 Mar 2012 | AA | Accounts for a dormant company made up to 4 February 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from Flat 3 27 Offerton Road London SW4 0DJ on 28 November 2011 | |
27 Sep 2011 | CH03 | Secretary's details changed for Miss Fiona Jane Lay on 26 September 2011 |