- Company Overview for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
- Filing history for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
- People for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
- More for 37 NORTHSIDE (CLAPHAM) LIMITED (03071941)
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) |
---|---|---|---|
19 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
29 May 2018 | CH01 | Director's details changed for Simon Emms Read on 2 March 2018 | |
29 May 2018 | CH01 | Director's details changed for Mark John O'hanlon on 2 March 2018 | |
29 May 2018 | CH01 | Director's details changed for Rebecca Hames on 2 March 2018 | |
29 May 2018 | CH01 | Director's details changed for Jonothan James Gill on 2 March 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Christopher James Scott Gellender on 2 March 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Jenner Del Vecchio on 2 March 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Leigh Jeffrey Chislett on 2 March 2018 | |
21 May 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
21 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
21 May 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jun 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | TM01 | Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Aleksandar Zlopasa as a director on 2 October 2015 | |
08 Jun 2016 | CH01 | Director's details changed for Simon Emms Read on 30 May 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|