139 SYDNEY ROAD MANAGEMENT COMPANY LIMITED
Company number 02273261
- Company Overview for 139 SYDNEY ROAD MANAGEMENT COMPANY LIMITED (02273261)
- Filing history for 139 SYDNEY ROAD MANAGEMENT COMPANY LIMITED (02273261)
- People for 139 SYDNEY ROAD MANAGEMENT COMPANY LIMITED (02273261)
- More for 139 SYDNEY ROAD MANAGEMENT COMPANY LIMITED (02273261)
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) |
---|---|---|---|
12 Sep 2014 | AD01 | Registered office address changed from 19 Hurst Green Road Oxted Surrey RH8 9BS to 10 Station Road Lingfield Surrey RH7 6DX on 12 September 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2014 | AAMD | Amended accounts made up to 31 August 2012 | |
13 Dec 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
12 Dec 2013 | AP03 | Appointment of Mr Christopher Ronald Ager as a secretary on 1 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Carrie Davis on 29 May 2013 | |
12 Dec 2013 | TM02 | Termination of appointment of Carrie Davis as a secretary on 1 December 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from Flat 4 139 Sidney Road Walton on Thames Surrey KT12 3SA on 12 December 2013 | |
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
04 Jan 2013 | AR01 | Annual return made up to 29 June 2011 | |
04 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2011 | |
04 Jan 2013 | RT01 | Administrative restoration application | |
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Carrie Davis on 29 June 2010 | |
17 Aug 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 29 June 2009 with full list of shareholders | |
10 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
02 Jul 2008 | AA | Total exemption full accounts made up to 31 August 2007 |