- 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) |
---|---|---|---|
24 Jun 2014 | CH01 | Director's details changed for Jonothan James Gill on 27 May 2014 | |
14 Apr 2014 | AP04 | Appointment of Urban Owners Limited as a secretary | |
14 Apr 2014 | AD01 | Registered office address changed from Unicorn House 221 Shoreditch High Street London E1 6PP on 14 April 2014 | |
31 Mar 2014 | TM02 | Termination of appointment of Sophie Coronini-Cronberg as a secretary | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 1 October 2009 | |
28 May 2013 | CH01 | Director's details changed for Simon Emms Read on 1 March 2012 | |
28 May 2013 | CH01 | Director's details changed for Mark John O'hanlon on 1 October 2009 | |
28 May 2013 | CH01 | Director's details changed for Jonothan James Gill on 1 October 2009 | |
28 May 2013 | CH01 | Director's details changed for Rebecca Hames on 1 October 2009 | |
28 May 2013 | CH01 | Director's details changed for Leigh Jeffrey Chislett on 1 October 2009 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AP01 | Appointment of Mr Aleksandar Zlopasa as a director | |
04 Jan 2013 | TM01 | Termination of appointment of a director | |
22 Dec 2012 | CH01 | Director's details changed for Mr Christopher James Scott Gellender on 3 December 2011 | |
22 Dec 2012 | TM01 | Termination of appointment of Russell Myers as a director | |
18 Dec 2012 | AP03 | Appointment of Ms Sophie Coronini-Cronberg as a secretary | |
17 Dec 2012 | TM01 | Termination of appointment of Katherine Mchugh as a director | |
17 Dec 2012 | TM02 | Termination of appointment of Katherine Mchugh as a secretary | |
05 Dec 2012 | CH01 | Director's details changed for Jonothan James Gill on 21 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Flat 1 37 Clapham Common North Side London SW4 0RW on 29 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Rebecca Hames on 1 November 2011 | |
26 Nov 2012 | CH01 | Director's details changed for Simon Emms Read on 15 November 2012 | |
22 Nov 2012 | AP01 | Appointment of Richard Nicholson Brayshaw as a director |