SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED
Company number 02498145
- Company Overview for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
- Filing history for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
- People for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
- More for SURREY HOUSE (ROTHERHITHE) MANAGEMENT LIMITED (02498145)
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) |
---|---|---|---|
09 May 2012 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 9 May 2012 | |
31 Jan 2012 | AP04 | Appointment of Trust Property Management Ltd as a secretary | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Peverel Nominee Services Limited as a director | |
03 Jan 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
24 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011 | |
06 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Paul Justin Keller on 1 May 2011 | |
06 May 2011 | CH01 | Director's details changed for Paul Smith on 1 May 2011 | |
06 May 2011 | CH01 | Director's details changed for Ole Hermann Christiansen on 1 May 2011 | |
12 Apr 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
30 Jul 2010 | TM02 | Termination of appointment of Solitaire Secretaries Ltd as a secretary | |
30 Jul 2010 | TM01 | Termination of appointment of Solitaire Directors Limited as a director | |
30 Jul 2010 | AP04 | Appointment of Om Property Management Limited as a secretary | |
30 Jul 2010 | AP02 | Appointment of Peverel Nominee Services Limited as a director | |
29 Jul 2010 | TM02 | Termination of appointment of a secretary | |
29 Jul 2010 | TM01 | Termination of appointment of a director | |
05 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
11 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
19 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
11 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ | |
25 Jul 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
25 Jul 2008 | AA | Total exemption full accounts made up to 30 April 2006 | |
25 Jun 2008 | 363a | Return made up to 02/05/08; full list of members |