82 KINGS ROAD MANAGEMENT COMPANY LIMITED
Company number 03102829
- Company Overview for 82 KINGS ROAD MANAGEMENT COMPANY LIMITED (03102829)
- Filing history for 82 KINGS ROAD MANAGEMENT COMPANY LIMITED (03102829)
- People for 82 KINGS ROAD MANAGEMENT COMPANY LIMITED (03102829)
- More for 82 KINGS ROAD MANAGEMENT COMPANY LIMITED (03102829)
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) |
---|---|---|---|
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | TM01 | Termination of appointment of Stuart Nevill as a director on 8 May 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
16 Dec 2014 | AP01 | Appointment of Mr Justin Kelly Williams as a director on 25 April 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 61 Malmains Way Beckenham Kent BR3 6SB to Flat 5 South Lodge 61 Ham Common Richmond Surrey TW10 7JL on 17 November 2014 | |
28 Oct 2014 | AP01 | Appointment of Mrs Jane Barbara Goward as a director on 20 July 2013 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
01 Nov 2012 | TM01 | Termination of appointment of Charles Ashley Bach as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2012 | AP01 | Appointment of Mr Stuart Nevill as a director | |
30 Sep 2012 | AP01 | Appointment of Mr Charles Michael Digby Ashley Bach as a director | |
30 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
30 Sep 2011 | TM02 | Termination of appointment of J J Homes Properties Ltd as a secretary | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Aug 2011 | TM01 | Termination of appointment of Rachel Farragher as a director | |
16 Aug 2011 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 16 August 2011 | |
13 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
27 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Aug 2010 | TM01 | Termination of appointment of Stephen King as a director |