32 HACKFORD ROAD MANAGEMENT LIMITED
Company number 02139280
- Company Overview for 32 HACKFORD ROAD MANAGEMENT LIMITED (02139280)
- Filing history for 32 HACKFORD ROAD MANAGEMENT LIMITED (02139280)
- People for 32 HACKFORD ROAD MANAGEMENT LIMITED (02139280)
- More for 32 HACKFORD ROAD MANAGEMENT LIMITED (02139280)
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) |
---|---|---|---|
04 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
01 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
14 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
16 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 May 2018 | AP01 | Appointment of Mr Oliver Thomas Rushgrove as a director on 28 May 2018 | |
28 May 2018 | PSC01 | Notification of Oliver Thomas Rushgrove as a person with significant control on 8 May 2018 | |
20 May 2018 | PSC07 | Cessation of Sofia Da Conceiao Marques as a person with significant control on 8 May 2018 | |
20 May 2018 | TM01 | Termination of appointment of Sofia Da Conceicao Marques as a director on 8 May 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 32B Hackford Road London SW9 0RF to 32 Hackford Road London SW9 0RF on 11 January 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
01 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
06 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Apr 2014 | TM02 | Termination of appointment of Sofia Marques as a secretary | |
23 Apr 2014 | AP03 | Appointment of Miss Laura Claire Exton as a secretary | |
18 Apr 2014 | AD01 | Registered office address changed from 32a Hackford Rd London SW9 0RF on 18 April 2014 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Dec 2013 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
13 Mar 2013 | AP01 | Appointment of Ms Laura Claire Exton as a director | |
31 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders |