93, CORNWALL GARDENS MANAGEMENT LIMITED
Company number 02478925
- Company Overview for 93, CORNWALL GARDENS MANAGEMENT LIMITED (02478925)
- Filing history for 93, CORNWALL GARDENS MANAGEMENT LIMITED (02478925)
- People for 93, CORNWALL GARDENS MANAGEMENT LIMITED (02478925)
- More for 93, CORNWALL GARDENS MANAGEMENT LIMITED (02478925)
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) |
---|---|---|---|
21 Jul 2011 | AP04 | Appointment of Pembertons Secretaries Limited as a secretary | |
13 Jul 2011 | AD01 | Registered office address changed from Flat 6 93 Cornwall Gardens London SW7 4AX on 13 July 2011 | |
12 Jul 2011 | TM02 | Termination of appointment of Michael Liverman as a secretary | |
28 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Susan Almandil on 1 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Michael John Liverman on 1 March 2010 | |
25 Mar 2010 | CH03 | Secretary's details changed for Michael John Liverman on 1 March 2010 | |
25 Mar 2010 | TM02 | Termination of appointment of Edward Levinge as a secretary | |
31 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
07 May 2009 | 288b | Appointment terminated director charles clifton | |
07 May 2009 | 288b | Appointment terminated director ciaran coburn | |
07 May 2009 | 288b | Appointment terminated director belinda clifton | |
07 May 2009 | 363a | Return made up to 08/03/08; full list of members | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE | |
22 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
19 Jan 2009 | 288a | Director and secretary appointed michael john liverman | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from goldhawk studio zero stowe road london W12 8BQ | |
03 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
12 Apr 2007 | 363s |
Return made up to 08/03/07; full list of members
|
|
03 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
16 Nov 2006 | 288b | Director resigned | |
08 May 2006 | 287 | Registered office changed on 08/05/06 from: wetherby management services LTD 274 king street london W6 0SP |