- Company Overview for 152 ELGIN AVENUE LIMITED (02196215)
- Filing history for 152 ELGIN AVENUE LIMITED (02196215)
- People for 152 ELGIN AVENUE LIMITED (02196215)
- More for 152 ELGIN AVENUE LIMITED (02196215)
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) |
---|---|---|---|
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
19 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
04 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
31 Oct 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | AD01 | Registered office address changed from 25 Balham High Road London SW12 9AL to Kings Barn, 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA on 31 October 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Feb 2014 | AP03 | Appointment of Miss Patricia Graham as a secretary | |
18 Feb 2014 | TM02 | Termination of appointment of Nicola Shelley as a secretary | |
22 Oct 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 May 2012 | TM01 | Termination of appointment of Mark Lindsey as a director | |
15 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Brian Wiseman on 16 July 2010 | |
29 Sep 2010 | CH02 | Director's details changed for Tiger Cross Holdings Limited on 16 July 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mark Lindsey on 16 July 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Sveta Khambhaita on 16 July 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |