STREATHAM GREEN RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03119683
- Company Overview for STREATHAM GREEN RESIDENTS MANAGEMENT COMPANY LIMITED (03119683)
- Filing history for STREATHAM GREEN RESIDENTS MANAGEMENT COMPANY LIMITED (03119683)
- People for STREATHAM GREEN RESIDENTS MANAGEMENT COMPANY LIMITED (03119683)
- More for STREATHAM GREEN RESIDENTS MANAGEMENT COMPANY LIMITED (03119683)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Apr 2014 | AP01 | Appointment of Gopaul Robby Tolram as a director | |
18 Mar 2014 | AP01 | Appointment of Milton Pang as a director | |
21 Feb 2014 | AP01 | Appointment of Elliot Bocarro as a director | |
18 Feb 2014 | AP01 | Appointment of Mr Evol Graham as a director | |
28 Nov 2013 | AP01 | Appointment of Linda Rogers as a director | |
20 Nov 2013 | AP04 | Appointment of Ringley Limited as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Pmuk (London) Ltd as a secretary | |
04 Nov 2013 | AD01 | Registered office address changed from the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 4 November 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Andrew Hawthorne on 1 October 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Kim Knudsen on 1 October 2012 | |
07 Dec 2012 | CH01 | Director's details changed for Mr Andrzej Kropiewnicki on 1 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Jaclyn Coggins as a director | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Apr 2012 | AP04 | Appointment of Pmuk (London) Ltd as a secretary | |
03 Apr 2012 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 3 April 2012 | |
29 Nov 2011 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
01 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 |