- Company Overview for 131 PRINCE OF WALES ROAD LIMITED (02134954)
- Filing history for 131 PRINCE OF WALES ROAD LIMITED (02134954)
- People for 131 PRINCE OF WALES ROAD LIMITED (02134954)
- More for 131 PRINCE OF WALES ROAD LIMITED (02134954)
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) |
---|---|---|---|
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
24 Sep 2015 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 24 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 131 Prince of Wales Road Kentish Town London NW5 3PU to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 24 September 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 May 2012 | TM02 | Termination of appointment of Ann Walker as a secretary | |
20 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Ann Pauline Walker on 31 December 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Katrin Barbara Straupe on 31 December 2010 | |
15 Feb 2011 | CH03 | Secretary's details changed for Ann Pauline Walker on 31 December 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Mrs Jennifer Beane on 31 December 2010 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
12 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Ann Pauline Walker on 11 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Katrin Barbara Straupe on 11 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Jennifer Beane on 25 January 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |