- Company Overview for 26 ROZEL ROAD LIMITED (02977137)
- Filing history for 26 ROZEL ROAD LIMITED (02977137)
- People for 26 ROZEL ROAD LIMITED (02977137)
- More for 26 ROZEL ROAD LIMITED (02977137)
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) |
---|---|---|---|
09 Nov 2018 | AP01 | Appointment of Ms Marigold Clare Denman as a director on 9 November 2018 | |
09 Nov 2018 | PSC07 | Cessation of David Michael Johnson as a person with significant control on 18 October 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of David Michael Johnson as a secretary on 18 October 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from , Basement Flat 26 Rozel Road, London, SW4 0EZ to 26C (Top Flat) Rozel Road London SW4 0EZ on 9 November 2018 | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 1 February 2018 | |
23 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 1 February 2017 | |
03 Jan 2017 | AP01 | Appointment of Ms. Gia Milinovich as a director on 22 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Adam Spencer Meiklejohn as a director on 22 December 2016 | |
10 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 1 February 2016 | |
03 Jan 2016 | AR01 | Annual return made up to 10 December 2015 no member list | |
11 May 2015 | AP03 | Appointment of Mr David Michael Johnson as a secretary on 9 May 2015 | |
09 May 2015 | CH01 | Director's details changed for Mr David Michael Johnson on 1 September 2014 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 1 February 2015 | |
14 Apr 2015 | CH01 | Director's details changed for Mr Adan Spencer Meiklejohn on 14 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Adan Spencer Meiklejohn as a director on 28 March 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from , 11 York Avenue, East Sheen, London, SW14 7LQ to 26C (Top Flat) Rozel Road London SW4 0EZ on 13 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Pauline Meiklejohn as a director on 26 March 2015 | |
10 Dec 2014 | AR01 | Annual return made up to 10 December 2014 no member list | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 1 February 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr David Michael Johnson as a director on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Heidi Mueller as a director on 11 April 2014 | |
10 Dec 2013 | AR01 | Annual return made up to 10 December 2013 no member list | |
21 Nov 2013 | AA | Total exemption full accounts made up to 1 February 2013 |