- Company Overview for 117 KING HENRYS ROAD LIMITED (03129162)
- Filing history for 117 KING HENRYS ROAD LIMITED (03129162)
- People for 117 KING HENRYS ROAD LIMITED (03129162)
- More for 117 KING HENRYS ROAD LIMITED (03129162)
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) |
---|---|---|---|
23 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of Elizabeth Wendy Moseley as a director on 18 November 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Benjamin Michael Cussins as a director on 18 November 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Alexis Savvides as a director on 18 July 2014 | |
06 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AD01 | Registered office address changed from Omnibus Workspace Thurston Watts and Co 39/41 North Road London N7 9DP on 6 December 2013 | |
17 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
21 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
21 Dec 2011 | TM01 | Termination of appointment of Peter Moseley as a director | |
01 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Alexis Savvides on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Sandra Barker on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Peter Moseley on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Benjamin Michael Cussins on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Ian Barker on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Elizabeth Wendy Moseley on 2 December 2009 | |
04 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
02 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 |