8 ABERDARE GARDENS (MANAGEMENT) LIMITED
Company number 02176130
- Company Overview for 8 ABERDARE GARDENS (MANAGEMENT) LIMITED (02176130)
- Filing history for 8 ABERDARE GARDENS (MANAGEMENT) LIMITED (02176130)
- People for 8 ABERDARE GARDENS (MANAGEMENT) LIMITED (02176130)
- More for 8 ABERDARE GARDENS (MANAGEMENT) LIMITED (02176130)
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) |
---|---|---|---|
22 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 | |
26 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
19 Mar 2014 | TM02 | Termination of appointment of Veronica Tonge as a secretary | |
19 Mar 2014 | AP03 | Appointment of Veronica Ruth Isabella Tonge as a secretary | |
19 Mar 2014 | AP03 | Appointment of Nikhil Chandra as a secretary | |
19 Mar 2014 | TM02 | Termination of appointment of Veronica Tonge as a secretary | |
13 Feb 2014 | AP01 | Appointment of Nikhil Chandra as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Michael Barette as a director | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Alisa Weiss on 31 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Farouk Jamal on 31 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Michael Charles Barette on 31 December 2009 | |
20 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
25 Jan 2008 | 363a | Return made up to 31/12/07; full list of members |