82 SHIRLAND ROAD MANAGEMENT LIMITED
Company number 03136834
- Company Overview for 82 SHIRLAND ROAD MANAGEMENT LIMITED (03136834)
- Filing history for 82 SHIRLAND ROAD MANAGEMENT LIMITED (03136834)
- People for 82 SHIRLAND ROAD MANAGEMENT LIMITED (03136834)
- More for 82 SHIRLAND ROAD MANAGEMENT LIMITED (03136834)
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) |
---|---|---|---|
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
10 Oct 2018 | PSC01 | Notification of Caterina Messano Roscoe as a person with significant control on 6 April 2016 | |
10 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2018 | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CH01 | Director's details changed for Miroslawa Konecka on 10 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | AP01 | Appointment of Ms Prachi Tyagi as a director on 25 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Philip Heimann as a director on 25 July 2017 | |
13 Dec 2016 | CH01 | Director's details changed for Philip Heimann on 28 November 2016 | |
12 Dec 2016 | CH03 | Secretary's details changed for Mrs Caterina Roscoe on 24 March 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mrs. Caterina Messano Roscoe on 24 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
18 Nov 2014 | TM01 | Termination of appointment of John Christopher Roscoe as a director on 14 November 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH01 | Director's details changed for Caterina Messano Roscoe on 3 October 2013 | |
12 Dec 2013 | CH01 | Director's details changed for John Christopher Roscoe on 3 October 2013 | |
12 Dec 2013 | CH03 | Secretary's details changed for Mrs Caterina Roscoe on 12 December 2013 | |
11 Oct 2013 | TM01 | Termination of appointment of Dawn Rance as a director |