50 FRITHVILLE GARDENS LONDON W12 LIMITED
Company number 03441667
- Company Overview for 50 FRITHVILLE GARDENS LONDON W12 LIMITED (03441667)
- Filing history for 50 FRITHVILLE GARDENS LONDON W12 LIMITED (03441667)
- People for 50 FRITHVILLE GARDENS LONDON W12 LIMITED (03441667)
- More for 50 FRITHVILLE GARDENS LONDON W12 LIMITED (03441667)
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) |
---|---|---|---|
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
07 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
11 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
17 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Dipak Thakerar on 2 September 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
24 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Reem Al Shimali on 24 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Joanne Webster on 24 September 2010 | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 228/230 uxbridge road london W12 7JD | |
12 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 Sep 2008 | 363a | Return made up to 24/09/08; full list of members | |
01 May 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
28 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 |