- Company Overview for 45 ST STEPHENS AVENUE LIMITED (03469107)
- Filing history for 45 ST STEPHENS AVENUE LIMITED (03469107)
- People for 45 ST STEPHENS AVENUE LIMITED (03469107)
- More for 45 ST STEPHENS AVENUE LIMITED (03469107)
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) |
---|---|---|---|
16 Dec 2016 | CS01 |
Confirmation statement made on 21 November 2016 with updates
|
|
16 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from Lynwood 373 - 375 Station Road Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2 February 2016 | |
20 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
20 Dec 2015 | TM02 | Termination of appointment of Greystone House Registrars Limited as a secretary on 21 November 2015 | |
09 Nov 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH04 | Secretary's details changed for Greystone House Registrars Limited on 14 April 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 10 April 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
02 Oct 2011 | TM01 | Termination of appointment of Suzanne Howard as a director | |
02 Oct 2011 | AP01 | Appointment of Ms Elizabeth Fiona Rickard as a director | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
14 Aug 2010 | CH01 | Director's details changed for Suzanne Nicole Howard on 14 August 2010 | |
14 Aug 2010 | CH01 | Director's details changed for Suzanne Nicole Howard on 14 August 2010 | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Mr Dominik Kouker on 28 July 2010 | |
05 Aug 2010 | AP01 | Appointment of Mr Dominik Kouker as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Michael Stancomb as a director |