- Company Overview for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
- Filing history for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
- People for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
- More for 52 FORDWYCH ROAD NW2 LIMITED (03272199)
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) |
---|---|---|---|
03 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Lucienne Helen Lloyd as a director on 11 November 2015 | |
28 Apr 2017 | TM02 | Termination of appointment of Pamela Beth Sivak as a secretary on 11 November 2015 | |
28 Apr 2017 | TM01 | Termination of appointment of Pamela Beth Sivak as a director on 11 November 2015 | |
28 Apr 2017 | AP01 |
Appointment of Mr Alexander Richard Krikler as a director on 11 November 2015
|
|
28 Apr 2017 | AP01 | Appointment of Mrs Emma Rachel Krikler as a director on 11 November 2015 | |
09 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
21 Aug 2015 | AD01 | Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 21 August 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Lucienne Helen Lloyd on 26 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
20 Sep 2013 | AD01 | Registered office address changed from 52 Fordwych Road London NW2 3TG on 20 September 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Alison Vivienne Arney on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Pamela Beth Sivak on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Lucienne Helen Lloyd on 31 October 2012 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |