- Company Overview for 13/18 CRANWORTH GARDENS LIMITED (03236547)
- Filing history for 13/18 CRANWORTH GARDENS LIMITED (03236547)
- People for 13/18 CRANWORTH GARDENS LIMITED (03236547)
- More for 13/18 CRANWORTH GARDENS LIMITED (03236547)
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) |
---|---|---|---|
08 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Mrs Sophie Elizabeth Walter on 17 October 2014 | |
10 Nov 2015 | CH01 | Director's details changed for Shane Rowan Julian Walter on 17 October 2014 | |
10 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
30 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
16 Nov 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from 14 Cranworth Gardens Oval London SW9 0NS Uk on 16 November 2011 | |
30 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
30 Sep 2010 | CH03 | Secretary's details changed for Mrs Sibella Elizabeth Baskerville Bates on 12 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Mrs Sophie Elizabeth Walter on 12 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Thomas Maxwell Bates on 12 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Shane Rowan Julian Walter on 12 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Sibella Elizabeth Baskerville Bates on 12 August 2010 | |
10 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Aug 2010 | TM01 | Termination of appointment of Edward Peters as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Patrizio Fama as a director | |
10 Nov 2009 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
05 Nov 2009 | AD02 | Register inspection address has been changed |