- Company Overview for 15 CRESCENT ROAD (N8) LIMITED (03407203)
- Filing history for 15 CRESCENT ROAD (N8) LIMITED (03407203)
- People for 15 CRESCENT ROAD (N8) LIMITED (03407203)
- More for 15 CRESCENT ROAD (N8) LIMITED (03407203)
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) |
---|---|---|---|
15 Mar 2017 | AP01 | Appointment of Summer Louise Preston as a director on 14 March 2017 | |
26 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
19 May 2015 | AP01 | Appointment of Ms Zoe Olivia Antoniou as a director on 13 May 2015 | |
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|
|
29 Apr 2015 | AD01 | Registered office address changed from 97 Handside Lane Welwyn Garden City Hertfordshire AL8 6SP United Kingdom to Flat 1 15 Crescent Road London N8 8AL on 29 April 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Flat 2 15 Crescent Road Crouch End London N8 8AL to 97 Handside Lane Welwyn Garden City Hertfordshire AL8 6SP on 9 September 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Feb 2014 | TM02 | Termination of appointment of Katharine Janes as a secretary | |
24 Feb 2014 | CH01 | Director's details changed for Ann Rosemary Mawer on 1 February 2014 | |
24 Feb 2014 | AP03 | Appointment of Mrs Ann Rosemary Mawer as a secretary | |
16 Sep 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from Kbsp Partnership Harben House Harben Parade Finchley Road London NW3 6LH on 13 September 2011 | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
14 Sep 2010 | AP01 | Appointment of Ann Rosemary Mawer as a director | |
09 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Katharine Marian Janes on 14 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Levent James Tounjer on 14 July 2010 |