- Company Overview for ALFRED ROAD (MANAGEMENT) LIMITED (02479204)
- Filing history for ALFRED ROAD (MANAGEMENT) LIMITED (02479204)
- People for ALFRED ROAD (MANAGEMENT) LIMITED (02479204)
- More for ALFRED ROAD (MANAGEMENT) LIMITED (02479204)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | TM02 | Termination of appointment of Jing Huang as a secretary on 1 March 2016 | |
28 Feb 2016 | AP03 | Appointment of Mr Christopher Harford as a secretary on 28 February 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2016 | AP03 | Appointment of Mr Aatif Malik as a secretary on 13 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 3a the Broadway the Broadway London SW13 0NY England to 3a the Broadway London SW13 0NY on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Fort Dunlop, Fort Parkway Fort Parkway Birmingham B24 9FE England to 3a the Broadway London SW13 0NY on 10 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 1 Alfred Road Alfred Road London W3 6LH to Fort Dunlop, Fort Parkway Fort Parkway Birmingham B24 9FE on 5 February 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
25 Apr 2014 | AP01 | Appointment of Mrs Shannon Jillian Gray as a director on 25 April 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from 1 Alfred Road Alfred Road London W3 6LH England on 4 April 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from 3 Alfred Road Acton London W3 6LH on 4 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Anthony Beatty as a director on 31 October 2013 | |
03 Apr 2014 | TM02 | Termination of appointment of Michael Erik Stephen Porter as a secretary on 31 October 2013 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Apr 2012 | TM01 | Termination of appointment of Paul Constantine Laing as a director on 2 May 2011 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders |