CITY BUSINESS CENTRE ROTHERHITHE (MANAGEMENT) LIMITED
Company number 02179215
- Company Overview for CITY BUSINESS CENTRE ROTHERHITHE (MANAGEMENT) LIMITED (02179215)
- Filing history for CITY BUSINESS CENTRE ROTHERHITHE (MANAGEMENT) LIMITED (02179215)
- People for CITY BUSINESS CENTRE ROTHERHITHE (MANAGEMENT) LIMITED (02179215)
- More for CITY BUSINESS CENTRE ROTHERHITHE (MANAGEMENT) LIMITED (02179215)
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) |
---|---|---|---|
17 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
11 May 2015 | AP03 | Appointment of Mr Graham Alan James Gardner as a secretary on 21 April 2015 | |
11 May 2015 | TM02 | Termination of appointment of John Patrick O'donnell as a secretary on 21 April 2015 | |
09 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
04 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
19 Sep 2013 | CH01 | Director's details changed for Dr Daniel Donald Hegarty on 19 September 2013 | |
22 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Terrance Granville Tumber as a director | |
25 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
12 Oct 2010 | CH03 | Secretary's details changed for Mr John Patrick O'donnell on 7 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mr John Patrick O'donnell on 7 October 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
06 Oct 2010 | AD01 | Registered office address changed from Suite 17 City Business Centre Lower Road London SE16 2XB on 6 October 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Terrance Granville Tumber on 29 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Ryszard Trebacz on 29 September 2010 | |
13 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Graham Alan James Gardner on 1 December 2009 | |
29 Sep 2009 | 363a | Return made up to 29/09/09; full list of members | |
17 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
27 Nov 2008 | AA | Full accounts made up to 31 March 2008 |