129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED
Company number 02050168
- Company Overview for 129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED (02050168)
- Filing history for 129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED (02050168)
- People for 129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED (02050168)
- More for 129 LEDBURY ROAD RESIDENTS MANAGEMENT LIMITED (02050168)
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) |
---|---|---|---|
05 Jan 2017 | TM01 | Termination of appointment of Louise Bell as a director on 8 November 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 27 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Mrs Fleur Stephanie Bell as a director on 1 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Charlotte Lucy Taylor as a director on 1 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Miss Louise Bell as a director on 1 September 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
11 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Dec 2014 | TM01 | Termination of appointment of Gillian Annette Nixon as a director on 13 November 2014 | |
13 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
07 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Sep 2011 | AP01 | Appointment of Lutz Fuhrmann as a director | |
07 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Aug 2010 | AP03 | Appointment of Lutz Fuhrmann as a secretary | |
28 Jul 2010 | TM02 | Termination of appointment of Helga Blid Martinsson as a secretary | |
21 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Gillian Annette Nixon on 18 December 2009 |