- Company Overview for 14 MORNINGTON TERRACE LIMITED (03312358)
- Filing history for 14 MORNINGTON TERRACE LIMITED (03312358)
- People for 14 MORNINGTON TERRACE LIMITED (03312358)
- More for 14 MORNINGTON TERRACE LIMITED (03312358)
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) |
---|---|---|---|
30 Nov 2017 | AP01 | Appointment of Mr Charlie Cockroft as a director on 18 November 2016 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH03 | Secretary's details changed for Mrs Sarah Jane Kirkness on 8 August 2014 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Peter Christian Kirkness on 8 August 2014 | |
12 Apr 2016 | AD01 | Registered office address changed from , 68a Marquis Road Marquis Road, London, NW1 9UB to Charlton House Hollow Lane Dormansland Lingfield Surrey RH7 6NS on 12 April 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Richard Nigel James Cutbush as a secretary on 21 December 2015 | |
02 Mar 2016 | TM01 | Termination of appointment of Richard Nigel James Cutbush as a director on 21 December 2015 | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Mar 2014 | AD01 | Registered office address changed from , Flat 3 14 Mornington Terrace, London, NW1 7RR on 2 March 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
02 Mar 2014 | TM01 | Termination of appointment of Eliza Solesbury as a director | |
02 Mar 2014 | CH01 | Director's details changed for Mr Richard Nigel James Cutbush on 13 December 2013 | |
28 Feb 2014 | AP01 | Appointment of Mr Peter Christian Kirkness as a director | |
28 Feb 2014 | AP03 | Appointment of Mrs Sarah Jane Kirkness as a secretary | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
10 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
10 Feb 2013 | CH01 | Director's details changed for Mr Richard Nigel James Cutbush on 10 June 2012 | |
10 Feb 2013 | CH03 | Secretary's details changed for Mr Richard Nigel James Cutbush on 10 June 2012 | |
04 Dec 2012 | AD01 | Registered office address changed from , 37 Savernake Road, London, NW3 2JU, United Kingdom on 4 December 2012 | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 |