- Company Overview for 61 CORNWALL GARDENS LIMITED (02791240)
- Filing history for 61 CORNWALL GARDENS LIMITED (02791240)
- People for 61 CORNWALL GARDENS LIMITED (02791240)
- More for 61 CORNWALL GARDENS LIMITED (02791240)
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) |
---|---|---|---|
28 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
20 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 May 2014 | AP01 | Appointment of Ian Raubenheimer as a director | |
27 May 2014 | TM01 | Termination of appointment of Joshia Taylor as a director | |
20 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Sarah Taylor as a director | |
15 Apr 2011 | AP01 | Appointment of Joshia Anthony Meyrick Taylor as a director | |
12 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
18 Mar 2011 | AP01 | Appointment of Sarah Jacintha Barbara Taylor as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Ben Pile as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
16 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
18 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP | |
07 Oct 2008 | 288c | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 | |
24 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Mar 2008 | 363a | Return made up to 18/02/08; full list of members |