SOUTHWOLD ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED
Company number 02468708
- Company Overview for SOUTHWOLD ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED (02468708)
- Filing history for SOUTHWOLD ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED (02468708)
- People for SOUTHWOLD ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED (02468708)
- More for SOUTHWOLD ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED (02468708)
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 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
27 Apr 2011 | AD01 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 April 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Suzanne Marie Walker on 9 February 2011 | |
27 Apr 2011 | CH03 | Secretary's details changed for Graham Paul Mayoh on 9 February 2011 | |
27 Apr 2011 | CH01 | Director's details changed for David Auster Walker on 9 February 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Barrie Gorden on 9 February 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Graham Paul Mayoh on 9 February 2011 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for David Auster Walker on 1 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Barrie Gorden on 1 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Graham Paul Mayoh on 1 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Suzanne Marie Walker on 1 October 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 09/02/09; full list of members | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from 67-69 george street london W1U 8LT | |
16 May 2008 | AA | Total exemption full accounts made up to 31 March 2008 |