- Company Overview for 205 NORTH END ROAD LTD (02537017)
- Filing history for 205 NORTH END ROAD LTD (02537017)
- People for 205 NORTH END ROAD LTD (02537017)
- More for 205 NORTH END ROAD LTD (02537017)
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 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
08 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
23 Apr 2013 | TM02 | Termination of appointment of Urang Property Management Ltd as a secretary | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Nov 2012 | CERTNM |
Company name changed dreampost property management company LIMITED\certificate issued on 28/11/12
|
|
28 Nov 2012 | CONNOT | Change of name notice | |
04 Oct 2012 | TM01 | Termination of appointment of Charlotte Bowden as a director | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 May 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Miss Charlotte Mary Porter on 11 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Dr Chee Yee Loong on 11 May 2012 | |
11 May 2012 | TM02 | Termination of appointment of Charlotte Jefferies as a secretary | |
11 May 2012 | AP04 | Appointment of Urang Property Management Ltd as a secretary | |
11 May 2012 | CH01 | Director's details changed for Rebecca Margaret Jefferies on 11 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Muzafar Ahmad Shakir on 11 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Sheila Suzanne Huey on 11 May 2012 | |
25 Apr 2012 | TM02 | Termination of appointment of Charlotte Jefferies as a secretary | |
25 Apr 2012 | AD01 | Registered office address changed from 205 North End Road London W14 9NP on 25 April 2012 | |
25 Apr 2012 | AP04 | Appointment of Urang Property Management Ltd as a secretary | |
12 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders |