- Company Overview for 48 JOSEPHINE AVENUE LIMITED (03188184)
- Filing history for 48 JOSEPHINE AVENUE LIMITED (03188184)
- People for 48 JOSEPHINE AVENUE LIMITED (03188184)
- More for 48 JOSEPHINE AVENUE LIMITED (03188184)
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 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012 | |
16 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
16 May 2012 | TM01 | Termination of appointment of Miguel Granell Rey as a director | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for John David Waters on 19 April 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Miguel Francisco Granell Rey on 19 April 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Sarah Lucia Cooper on 19 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jun 2008 | 363a | Return made up to 19/04/08; full list of members | |
23 Jun 2008 | 288b | Appointment terminated director james walsh | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
26 Jul 2007 | 288a | New secretary appointed | |
26 Jul 2007 | 288a | New director appointed | |
26 Jul 2007 | 363a | Return made up to 19/04/07; full list of members | |
26 Jul 2007 | 288b | Secretary resigned |