30 GLENEAGLE ROAD MANAGEMENT LIMITED
Company number 02891189
- Company Overview for 30 GLENEAGLE ROAD MANAGEMENT LIMITED (02891189)
- Filing history for 30 GLENEAGLE ROAD MANAGEMENT LIMITED (02891189)
- People for 30 GLENEAGLE ROAD MANAGEMENT LIMITED (02891189)
- More for 30 GLENEAGLE ROAD MANAGEMENT LIMITED (02891189)
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 Dec 2017 | TM01 | Termination of appointment of Alex Wright as a director on 1 November 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
28 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
24 Dec 2015 | AP01 | Appointment of Miss Rachel Baker as a director on 12 December 2013 | |
23 Dec 2015 | TM01 | Termination of appointment of Felicity Tunbridge as a director on 23 December 2015 | |
23 Dec 2015 | TM02 | Termination of appointment of Maryanne Aitken as a secretary on 12 December 2013 | |
23 Dec 2015 | AP03 | Appointment of Miss Felicity Tunbridge as a secretary on 23 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
27 Jun 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
26 Jan 2011 | AD01 | Registered office address changed from 30 Gleneagle Road Streatham London Sw16 on 26 January 2011 | |
24 Jun 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
26 May 2010 | AP01 | Appointment of Miss Andrea Anai Frias-Andrade as a director | |
05 May 2010 | CH01 | Director's details changed for Alex Wright on 24 January 2010 | |
05 May 2010 | TM01 | Termination of appointment of Christopher Sherwin as a director |