97 BELL STREET RESIDENTS ASSOCIATION LIMITED
Company number 02970577
- Company Overview for 97 BELL STREET RESIDENTS ASSOCIATION LIMITED (02970577)
- Filing history for 97 BELL STREET RESIDENTS ASSOCIATION LIMITED (02970577)
- People for 97 BELL STREET RESIDENTS ASSOCIATION LIMITED (02970577)
- More for 97 BELL STREET RESIDENTS ASSOCIATION LIMITED (02970577)
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) |
---|---|---|---|
05 Nov 2018 | AD01 | Registered office address changed from 1st Asset Tryon Street London SW3 3LG England to 48 C/O 1st Asset Curzon Street London W1J 7UL on 5 November 2018 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Aug 2018 | TM01 | Termination of appointment of Valerie Lawrence as a director on 30 October 2017 | |
21 May 2018 | CH01 | Director's details changed for Ms Connie Yen-Pai Chen on 21 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr James Walker as a director on 15 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to 1st Asset Tryon Street London SW3 3LG on 2 May 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Sheila Mary Burnett-Hughes as a director on 6 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Robert Burnett-Hughes as a director on 6 March 2018 | |
15 Jan 2018 | AP01 | Appointment of Ms Connie Yen-Pai Chen as a director on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mehdi Katibzadeh as a director on 12 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Harold Adrien Chatelus as a director on 12 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
07 Nov 2017 | TM01 | Termination of appointment of Valerie Lawrence as a director on 30 October 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jun 2017 | TM01 | Termination of appointment of Keith Andrew Bird as a director on 19 May 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jul 2016 | AD01 | Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1th to 59 Union Street Dunstable Bedfordshire LU6 1EX on 8 July 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 24 October 2015
Statement of capital on 2015-11-19
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | AR01 |
Annual return made up to 24 October 2014
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2015-09-14
|
|
27 Aug 2015 | OC | Section 125 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from 97 Bell Street London NW1 6TL England on 28 January 2014 |