14 GIRONDE ROAD MANAGEMENT LIMITED
Company number 03162445
- Company Overview for 14 GIRONDE ROAD MANAGEMENT LIMITED (03162445)
- Filing history for 14 GIRONDE ROAD MANAGEMENT LIMITED (03162445)
- People for 14 GIRONDE ROAD MANAGEMENT LIMITED (03162445)
- More for 14 GIRONDE ROAD MANAGEMENT LIMITED (03162445)
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) |
---|---|---|---|
15 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 27 February 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 27 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Nov 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 | |
09 May 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from 14 Gironde Road Fulham London SW6 7DZ on 8 May 2012 | |
08 May 2012 | TM02 | Termination of appointment of Katherine Goddard as a secretary | |
08 May 2012 | AP03 | Appointment of Mr Philip Goddard as a secretary | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
27 Apr 2011 | CH03 | Secretary's details changed for Katherine Nicolet Goddard on 1 February 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Peter Akinmolayan on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Philip Goddard on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Olivier Perrotte on 15 March 2010 | |
05 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
17 Jul 2009 | 363a | Return made up to 21/02/09; full list of members | |
18 May 2009 | 363a | Return made up to 21/02/08; full list of members | |
20 Mar 2009 | AA | Total exemption full accounts made up to 28 February 2008 | |
15 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288a | New director appointed |