FORTY THREE GUNTERSTONE ROAD LIMITED
Company number 03720921
- Company Overview for FORTY THREE GUNTERSTONE ROAD LIMITED (03720921)
- Filing history for FORTY THREE GUNTERSTONE ROAD LIMITED (03720921)
- People for FORTY THREE GUNTERSTONE ROAD LIMITED (03720921)
- More for FORTY THREE GUNTERSTONE ROAD LIMITED (03720921)
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) |
---|---|---|---|
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 28 February 2017 | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from C/O Tps Estates Erico House 93-99 Upper Richmond Road London SW15 2TG on 28 February 2012 | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Jul 2011 | AP01 | Appointment of Dr Yuzhu Cheng as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Eni Martins De Melo as a director | |
01 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Mr Michael Almroth Wilson-Wright as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Elizabeth Mcgoldrick as a director | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Eni Martins De Melo on 5 March 2010 |