- Company Overview for ALTHORPE GROVE (NO.4) MANAGEMENT LIMITED (02244844)
- Filing history for ALTHORPE GROVE (NO.4) MANAGEMENT LIMITED (02244844)
- People for ALTHORPE GROVE (NO.4) MANAGEMENT LIMITED (02244844)
- More for ALTHORPE GROVE (NO.4) MANAGEMENT LIMITED (02244844)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | AD01 | Registered office address changed from C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 23 May 2018 | |
26 Apr 2018 | CH03 | Secretary's details changed for Rory David Maher on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for William Rhys Hadwen on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Ms Claire Gilmore Mcdonald on 26 April 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Mark Houston Penfold as a director on 9 October 2017 | |
30 Oct 2017 | AP01 | Appointment of William Rhys Hadwen as a director on 23 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | TM01 | Termination of appointment of Susannah Kate Dickens as a director on 26 June 2014 | |
08 Aug 2014 | AP01 | Appointment of Mark Houston Penfold as a director on 10 June 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from C/O Faraday Property Management Ltd Third Floor West, High Holborn House 52-54 High Holborn London WC1V 6RL England to C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 17 July 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
02 Oct 2012 | TM01 | Termination of appointment of Sheila Lewis as a director |