EVENMOSS (RETAIL AND OFFICES) LIMITED
Company number 03149825
- Company Overview for EVENMOSS (RETAIL AND OFFICES) LIMITED (03149825)
- Filing history for EVENMOSS (RETAIL AND OFFICES) LIMITED (03149825)
- People for EVENMOSS (RETAIL AND OFFICES) LIMITED (03149825)
- Charges for EVENMOSS (RETAIL AND OFFICES) LIMITED (03149825)
- More for EVENMOSS (RETAIL AND OFFICES) LIMITED (03149825)
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) |
---|---|---|---|
18 Jun 2015 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 18 June 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | TM01 | Termination of appointment of Lionel Curry as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Mar 2013 | CH03 | Secretary's details changed for Benjamin Moss on 1 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Nov 2011 | TM02 | Termination of appointment of Hana Moss as a secretary | |
24 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
24 Feb 2011 | CH03 | Secretary's details changed for Hana Leah Moss on 23 November 2010 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
12 Feb 2009 | 288a | Director appointed lionel gerald curry | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Feb 2008 | 288c | Secretary's particulars changed | |
11 Feb 2008 | 363a | Return made up to 23/01/08; full list of members | |
03 Mar 2007 | AA | Accounts for a small company made up to 30 April 2006 |