- Company Overview for UNDER MY ROOF LIMITED (03739190)
- Filing history for UNDER MY ROOF LIMITED (03739190)
- People for UNDER MY ROOF LIMITED (03739190)
- Charges for UNDER MY ROOF LIMITED (03739190)
- Insolvency for UNDER MY ROOF LIMITED (03739190)
- More for UNDER MY ROOF LIMITED (03739190)
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) |
---|---|---|---|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mr Andrew Hubbard on 27 September 2012 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
08 Jun 2012 | AP01 | Appointment of Mrs Fiona Rebecca Flowers as a director on 1 April 2010 | |
07 Mar 2012 | CH01 | Director's details changed for Clive Frazer Leopold Wiesbauer on 7 March 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Mr Andrew Hubbard on 22 February 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from Suite 1 Rectory Business Centre Rectory Lane Sidcup Kent DA14 4QQ on 22 February 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | CERTNM |
Company name changed g & c properties LIMITED\certificate issued on 15/06/11
|
|
15 Jun 2011 | CONNOT | Change of name notice | |
27 Apr 2011 | SH03 | Purchase of own shares. | |
26 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
17 Feb 2011 | TM01 | Termination of appointment of Gordon Lillis as a director | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
11 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr Gordon Lillis on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Clive Frazer Leopold Wiesbauer on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Colin Arthur Flowers on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Andrew Hubbard on 1 October 2009 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 24/03/09; full list of members | |
30 Mar 2009 | 288c | Director and secretary's change of particulars / clive wiesbauer / 30/03/2009 | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |