92 ELGIN AVENUE MANAGEMENT LIMITED
Company number 03473034
- Company Overview for 92 ELGIN AVENUE MANAGEMENT LIMITED (03473034)
- Filing history for 92 ELGIN AVENUE MANAGEMENT LIMITED (03473034)
- People for 92 ELGIN AVENUE MANAGEMENT LIMITED (03473034)
- More for 92 ELGIN AVENUE MANAGEMENT LIMITED (03473034)
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) |
---|---|---|---|
05 Mar 2015 | AD01 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
18 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 Mar 2013 | TM01 | Termination of appointment of Joanna Tarbit as a director | |
13 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
18 Feb 2011 | TM01 | Termination of appointment of Alexia O'sullivan as a director | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for David George Rogers on 28 November 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for David George Rogers on 28 November 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Joanna Kate Tarbit on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Alexia Noreen Marie Antoinette O'sullivan on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Anthony Aviv Moussaioff on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for David George Rogers on 1 October 2009 | |
18 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
27 May 2009 | 288a | Director appointed joanna kate tarbit | |
26 Mar 2009 | 363a | Return made up to 28/11/08; full list of members | |
25 Mar 2009 | 288c | Director's change of particulars / alexia o'sullivan / 12/12/2007 | |
25 Mar 2009 | 288c | Director and secretary's change of particulars / david rogers / 12/12/2007 | |
09 Mar 2009 | AA | Accounts for a dormant company made up to 30 November 2008 |