BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED
Company number 03116914
- Company Overview for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
- Filing history for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
- People for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
- More for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED (03116914)
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) |
---|---|---|---|
06 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
18 Jan 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to 59-61 Old Kent Road London SE1 4RF on 29 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
30 Sep 2014 | AP01 | Appointment of Miss Caroline Terry as a director on 22 July 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Mark Williams-Ellis as a director | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 | |
18 May 2012 | 88(2) | Capitals not rolled up | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
11 Jan 2012 | AA01 | Previous accounting period extended from 9 April 2011 to 31 July 2011 | |
11 Jan 2012 | AD01 | Registered office address changed from 59 - 61 Old Kent Road London SE1 4RF United Kingdom on 11 January 2012 |