15 COLEHERNE ROAD (MANAGEMENT) LIMITED
Company number 02086914
- Company Overview for 15 COLEHERNE ROAD (MANAGEMENT) LIMITED (02086914)
- Filing history for 15 COLEHERNE ROAD (MANAGEMENT) LIMITED (02086914)
- People for 15 COLEHERNE ROAD (MANAGEMENT) LIMITED (02086914)
- More for 15 COLEHERNE ROAD (MANAGEMENT) LIMITED (02086914)
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) |
---|---|---|---|
18 Jan 2016 | AD02 | Register inspection address has been changed from C/O James Radford & Co 118 Cromwell Road London SW19 8NA United Kingdom to Suite 4000 Thornton House Thornton Road London SW19 4NG | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-05-20
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
26 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
14 Feb 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
23 Nov 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
23 Nov 2010 | CH03 | Secretary's details changed for Alison Mary Kennedy on 21 November 2009 | |
23 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2010 | CH01 | Director's details changed for Sean Martin Dally on 21 November 2009 | |
22 Nov 2010 | AD02 | Register inspection address has been changed | |
18 Nov 2010 | AR01 | Annual return made up to 21 November 2008 with full list of shareholders | |
17 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2010 | AR01 | Annual return made up to 21 November 2007 with full list of shareholders | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |