183 EVERING ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Company number 03190167
- Company Overview for 183 EVERING ROAD PROPERTY MANAGEMENT COMPANY LIMITED (03190167)
- Filing history for 183 EVERING ROAD PROPERTY MANAGEMENT COMPANY LIMITED (03190167)
- People for 183 EVERING ROAD PROPERTY MANAGEMENT COMPANY LIMITED (03190167)
- More for 183 EVERING ROAD PROPERTY MANAGEMENT COMPANY LIMITED (03190167)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
02 May 2016 | TM01 | Termination of appointment of Niki Holroyde as a director on 15 February 2016 | |
02 May 2016 | AP01 | Appointment of Miss Emma Louise Roach as a director on 15 February 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr William Joshua Templeton as a director on 1 August 2015 | |
23 Oct 2015 | AP01 | Appointment of Ms Niki Holroyde as a director on 1 April 2012 | |
18 Oct 2015 | TM01 | Termination of appointment of Marie Teresa Saldanha as a director on 1 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Paul Nebel as a secretary on 1 August 2015 | |
24 Aug 2015 | AP03 | Appointment of Miss Marie Teresa Saldanha as a secretary on 1 August 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Paul Nebel as a director on 27 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 183B Evering Road London N16 7BH England to 183B Evering Road London N16 7BH on 28 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Dr. Paul Nebel on 27 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 183 C Evering Road Stoke Newington London N16 7BH to 183B Evering Road London N16 7BH on 28 July 2015 | |
21 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
27 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 May 2012 | AP01 | Appointment of Charlotte Catherine Hannah Chalker as a director | |
18 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 27 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
22 May 2011 | TM01 | Termination of appointment of Liam Shannon as a director | |
22 May 2011 | TM01 | Termination of appointment of Jane Jefferson Waddington as a director |