17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED
Company number 03639722
- Company Overview for 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED (03639722)
- Filing history for 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED (03639722)
- People for 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED (03639722)
- More for 17 PEPYS ROAD (MANAGEMENT COMPANY) LIMITED (03639722)
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) |
---|---|---|---|
04 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
24 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
14 Sep 2011 | CH04 | Secretary's details changed for Grace Miller & Co on 12 September 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 | |
05 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Simon Neil Bode on 28 September 2010 | |
21 Oct 2010 | CH04 | Secretary's details changed for Grace Miller & Co on 28 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Katharine Mary Charlton Cox on 28 September 2010 | |
14 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
08 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
20 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
20 Oct 2008 | 288c | Director's change of particulars / simon bode / 01/08/2008 | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 146 stanley park road carshalton surrey SM5 3JG | |
15 Sep 2008 | 288a | Secretary appointed grace miller & co | |
12 Sep 2008 | 288b | Appointment terminated secretary homes property services | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
29 Nov 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
05 Nov 2007 | 363s | Return made up to 28/09/07; full list of members | |
28 Dec 2006 | 288a | New director appointed |