FIFTY NEW ROAD MANAGEMENT COMPANY LIMITED
Company number 02392107
- Company Overview for FIFTY NEW ROAD MANAGEMENT COMPANY LIMITED (02392107)
- Filing history for FIFTY NEW ROAD MANAGEMENT COMPANY LIMITED (02392107)
- People for FIFTY NEW ROAD MANAGEMENT COMPANY LIMITED (02392107)
- More for FIFTY NEW ROAD MANAGEMENT COMPANY LIMITED (02392107)
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) |
---|---|---|---|
14 Jun 2016 | AD01 | Registered office address changed from Corner Cottage Green Lane Burnham on Crouch Essex CM0 8PT to 11 Dragon Close Burnham-on-Crouch Essex CM0 8PW on 14 June 2016 | |
14 Jun 2016 | AP03 | Appointment of Mr Richard Thomas Jack as a secretary on 1 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Keith Robert Thacker as a director on 1 June 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Keith Robert Thacker as a secretary on 1 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
22 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
02 Jul 2010 | TM01 | Termination of appointment of Lucy Schneider as a director | |
02 Jul 2010 | TM01 | Termination of appointment of Tara Perry as a director | |
02 Jul 2010 | CH01 | Director's details changed for Keith Robert Thacker on 5 June 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
17 Oct 2008 | 288b | Appointment terminated director carole rand | |
17 Oct 2008 | 288b | Appointment terminated director sarah taylor | |
17 Oct 2008 | 288a | Director appointed tara susan perry |