- Company Overview for 98 ADDISON RESIDENTS LIMITED (03684126)
- Filing history for 98 ADDISON RESIDENTS LIMITED (03684126)
- People for 98 ADDISON RESIDENTS LIMITED (03684126)
- More for 98 ADDISON RESIDENTS LIMITED (03684126)
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) |
---|---|---|---|
01 Aug 2017 | CH01 | Director's details changed for Rossiter Waters Langhorne on 1 August 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr Omar Mazhar on 20 December 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
05 Oct 2012 | AP01 | Appointment of Mrs Jennifer Mcgrandle as a director | |
01 Oct 2012 | AP01 | Appointment of Mr Omar Mazhar as a director | |
09 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
31 Dec 2010 | TM01 | Termination of appointment of Leith Mcgrandle as a director | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 25 March 2010 | |
23 Aug 2010 | TM01 | Termination of appointment of Ramzi Bazzi as a director | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 29 March 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Rossiter Waters Langhorne on 29 December 2009 | |
29 Dec 2009 | CH04 | Secretary's details changed for Blenheims Estate and Asset Management on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Leith Mcgrandle on 29 December 2009 |