187 LADBROKE GROVE MANAGEMENT LIMITED
Company number 02962482
- Company Overview for 187 LADBROKE GROVE MANAGEMENT LIMITED (02962482)
- Filing history for 187 LADBROKE GROVE MANAGEMENT LIMITED (02962482)
- People for 187 LADBROKE GROVE MANAGEMENT LIMITED (02962482)
- More for 187 LADBROKE GROVE MANAGEMENT LIMITED (02962482)
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) |
---|---|---|---|
10 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Francesca Spoerry as a director on 1 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | TM02 | Termination of appointment of Lila Fekih as a secretary on 1 August 2014 | |
28 Aug 2014 | AP03 | Appointment of Ms Francesca Spoerry as a secretary on 1 August 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
09 May 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
21 Aug 2012 | AP01 | Appointment of Mrs Elizabeth Deborah Alexander as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Sebastian Shorr as a director | |
23 May 2012 | TM01 | Termination of appointment of Nicholas Ransley as a director | |
23 May 2012 | TM02 | Termination of appointment of Sebastian Shorr as a secretary | |
23 May 2012 | AP03 | Appointment of Ms Lila Fekih as a secretary | |
21 Mar 2012 | AP01 | Appointment of Francesca Spoerry as a director | |
14 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
10 Oct 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
10 Oct 2010 | CH01 | Director's details changed for Mr Sebastian Jeffrey Shorr on 23 July 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Nicholas Edwin Ransley on 23 July 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Amanda Dye on 23 July 2010 | |
10 Oct 2010 | CH03 | Secretary's details changed for Sebastian Jeffrey Shorr on 20 July 2010 | |
03 Feb 2010 | AP01 | Appointment of Ms Susannah Wyles as a director |