- Company Overview for 57 ABERDARE GARDENS LIMITED (02593293)
- Filing history for 57 ABERDARE GARDENS LIMITED (02593293)
- People for 57 ABERDARE GARDENS LIMITED (02593293)
- More for 57 ABERDARE GARDENS LIMITED (02593293)
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) |
---|---|---|---|
01 Mar 2016 | TM01 | Termination of appointment of Sarah Tyler as a director on 1 March 2015 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Nishit Ruparelia as a director on 1 January 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
21 Jan 2015 | TM01 | Termination of appointment of Mark Anthony Joseph Radcliffe as a director on 12 January 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
06 Apr 2014 | AD01 | Registered office address changed from Flat 1 57 Aberdare Gardens London NW6 3AL United Kingdom on 6 April 2014 | |
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
02 Jun 2013 | CH01 | Director's details changed for Michelle Elizabeth Balhuizen on 1 January 2013 | |
02 Jun 2013 | CH03 | Secretary's details changed for David Balhuizen on 1 January 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 May 2012 | AP01 | Appointment of Ms Sarah Tyler as a director | |
14 May 2012 | AD01 | Registered office address changed from C/O David Balhuizen 45 Denning Road London NW3 1ST United Kingdom on 14 May 2012 | |
13 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
13 May 2012 | CH03 | Secretary's details changed for David Balhuizen on 13 May 2012 | |
13 May 2012 | AD01 | Registered office address changed from 57 Flat 1 Aberdare Gardens London NW6 3AL on 13 May 2012 | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
02 May 2011 | TM01 | Termination of appointment of Corinheath Limited as a director | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
16 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | CH01 | Director's details changed for Mark Anthony Joseph Radcliffe on 20 March 2010 |