52 MARESFIELD GARDENS FREEHOLD LIMITED
Company number 03399465
- Company Overview for 52 MARESFIELD GARDENS FREEHOLD LIMITED (03399465)
- Filing history for 52 MARESFIELD GARDENS FREEHOLD LIMITED (03399465)
- People for 52 MARESFIELD GARDENS FREEHOLD LIMITED (03399465)
- More for 52 MARESFIELD GARDENS FREEHOLD LIMITED (03399465)
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) |
---|---|---|---|
12 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
14 Sep 2015 | AP01 | Appointment of Olivia Woodthorpe as a director on 14 September 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AP01 | Appointment of Francesco Rustici as a director on 7 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
12 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Oct 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
08 Oct 2010 | TM02 | Termination of appointment of Accountable Property Management Limited as a secretary | |
07 Oct 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
07 Oct 2010 | TM02 | Termination of appointment of Eric Beecham as a secretary | |
06 Oct 2010 | AD01 | Registered office address changed from C/O C/O Accountable Property Management Limited 68 Brent Street London NW4 2ES England on 6 October 2010 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from C/O Accountable Property Management Limited Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Sep 2009 | 363a | Return made up to 07/07/09; full list of members | |
26 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2009 | 363a | Return made up to 07/07/08; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off |