- Company Overview for 51 THORNHILL ROAD (1989) LIMITED (02321652)
- Filing history for 51 THORNHILL ROAD (1989) LIMITED (02321652)
- People for 51 THORNHILL ROAD (1989) LIMITED (02321652)
- More for 51 THORNHILL ROAD (1989) LIMITED (02321652)
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) |
---|---|---|---|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
08 Dec 2015 | AP03 | Appointment of Miss Claudia Michelle Gwinnutt as a secretary on 8 December 2015 | |
08 Dec 2015 | TM02 | Termination of appointment of Georgia Henrietta Bulkeley Gavin as a secretary on 8 December 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Bruno Patricio Meiller as a director on 3 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Miss Claudia Michelle Gwinnutt as a director on 3 November 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Camilla Rose Taylor as a director on 28 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Georgia Henrietta Bulkeley Gavin on 25 November 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Georgia Henrietta Bulkely Gavin on 25 November 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Allan Chidgey on 25 November 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Conor Hurley on 24 November 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Camilla Rose Taylor on 25 November 2009 |