- Company Overview for 69 JERNINGHAM ROAD LIMITED (02390802)
- Filing history for 69 JERNINGHAM ROAD LIMITED (02390802)
- People for 69 JERNINGHAM ROAD LIMITED (02390802)
- More for 69 JERNINGHAM ROAD LIMITED (02390802)
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) |
---|---|---|---|
26 Oct 2017 | TM02 | Termination of appointment of Chetan Srinath Vasudev as a secretary on 25 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 69B Jerningham Road New Cross London SE14 5NH to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 26 October 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
21 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Justine Liptrott as a director | |
10 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for James Thomas Power on 31 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Chetan Vasudev on 31 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Nicholas Sangala on 31 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Justine Michelle Liptrott on 31 May 2010 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
23 Mar 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |