56/58 MABERLEY ROAD RESIDENTS LIMITED
Company number 03164882
- Company Overview for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
- Filing history for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
- People for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
- More for 56/58 MABERLEY ROAD RESIDENTS LIMITED (03164882)
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) |
---|---|---|---|
29 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Apr 2013 | CH01 | Director's details changed for Fiona Zaninka Simpson on 17 April 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from Flat 5 58 Maberley Road Upper Norwood London SE19 2JA United Kingdom on 5 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from Flat 5 the Gables 58 Maberley Road Upper Norwood London SE19 2JA England on 5 March 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
27 Feb 2011 | CH01 | Director's details changed for Ms Lucy Norgett on 27 February 2011 | |
27 Feb 2011 | CH03 | Secretary's details changed for Ms Lucy Norgett on 27 February 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Fiona Zaninka Simpson on 27 February 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Darren Plant on 27 February 2010 | |
15 Apr 2010 | CH01 | Director's details changed for George Budu Arthur on 27 February 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Maria Onozusimi David on 27 February 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Ms Lucy Norgett on 27 February 2010 | |
10 Jan 2010 | AR01 | Annual return made up to 27 February 2009 with full list of shareholders | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 Apr 2009 | 363a | Return made up to 27/02/08; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
31 Mar 2009 | 288a | Secretary appointed ms lucy norgett | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from, flat 4 the gables, 56 maberley road, upper norwood, london, SE19 2JA | |
31 Mar 2009 | 288b | Appointment terminated director francesca house |