126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED
Company number 02084540
- Company Overview for 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED (02084540)
- Filing history for 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED (02084540)
- People for 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED (02084540)
- More for 126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED (02084540)
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) |
---|---|---|---|
07 Mar 2016 | AP01 | Appointment of Ms Joanna Gopall as a director on 25 October 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Mar 2015 | AP03 | Appointment of Mr Mathew Fruhman as a secretary on 1 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from Flat 1 126 Sunningfields Road Hendon London NW4 4RE to Flat 2, 128 Sunningfields Road London NW4 4RE on 2 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Kathryn Fuller as a director on 12 January 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Kathryn Fuller as a secretary on 12 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Dariusz Walczak as a director on 22 October 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr David Mansoor as a director on 12 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
11 Nov 2013 | AP01 | Appointment of Mr Dariusz Walczak as a director | |
14 Oct 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
01 Oct 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | AP01 |
Appointment of Ms Valerie Kaye as a director
|
|
12 Sep 2013 | TM01 |
Termination of appointment of Mathew Fruhman as a director
|
|
30 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
22 May 2012 | AP01 | Appointment of Ms Kathryn Fuller as a director | |
21 May 2012 | TM01 | Termination of appointment of Heena Patel as a director | |
21 May 2012 | TM01 | Termination of appointment of Andrew Newcombe as a director | |
10 May 2012 | AD01 | Registered office address changed from , Flat 4 130 Sunningfields Road, Hendon, London, NW4 4RE on 10 May 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |