- Company Overview for 5 HARPENDEN ROAD LIMITED (02971705)
- Filing history for 5 HARPENDEN ROAD LIMITED (02971705)
- People for 5 HARPENDEN ROAD LIMITED (02971705)
- More for 5 HARPENDEN ROAD LIMITED (02971705)
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) |
---|---|---|---|
24 Jun 2014 | AA | Accounts for a dormant company made up to 30 October 2013 | |
01 Apr 2014 | AP01 | Appointment of Mr Matteo Santoro as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Frederick Good as a director | |
12 Jan 2014 | TM01 | Termination of appointment of Marion Bidmead as a director | |
09 Dec 2013 | AD01 | Registered office address changed from 88 Woodlands Avenue London E11 3QY England on 9 December 2013 | |
09 Dec 2013 | AP01 | Appointment of Ms Alison Crowe as a director | |
09 Dec 2013 | AP03 | Appointment of Ms Alison Crowe as a secretary | |
05 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
18 Jul 2013 | AA | Accounts for a dormant company made up to 30 October 2012 | |
21 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
29 Jul 2012 | AA | Accounts for a dormant company made up to 30 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
24 Oct 2011 | TM01 | Termination of appointment of Janine Burges as a director | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 30 October 2010 | |
23 May 2011 | AP01 | Appointment of Mr Frederick Lee Good as a director | |
14 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Ms Marion Joan Bidmead on 27 September 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Wayne Bowshall as a director | |
22 Aug 2010 | AA | Accounts for a dormant company made up to 30 October 2009 | |
09 Jul 2010 | AP01 | Appointment of Ms Janine Burges as a director | |
08 Jul 2010 | AP01 | Appointment of Mr Wayne Bowshall as a director | |
08 Jun 2010 | AD01 | Registered office address changed from 5 Harpenden Road Wanstead E12 5HJ England on 8 June 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from 30 old station gardens henstridge somerset BA8 0PU | |
16 Sep 2009 | 288b | Appointment terminated director gary spencer |