- Company Overview for 39 SCHUBERT ROAD RESIDENT FREEHOLDERS LIMITED (03786182)
- Filing history for 39 SCHUBERT ROAD RESIDENT FREEHOLDERS LIMITED (03786182)
- People for 39 SCHUBERT ROAD RESIDENT FREEHOLDERS LIMITED (03786182)
- More for 39 SCHUBERT ROAD RESIDENT FREEHOLDERS LIMITED (03786182)
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) |
---|---|---|---|
16 Oct 2014 | TM02 | Termination of appointment of Dee Hobbs as a secretary on 1 August 2014 | |
16 Oct 2014 | AP04 | Appointment of Lauristons Limited as a secretary on 1 August 2014 | |
16 Oct 2014 | AP03 | Appointment of Mrs Dee Hobbs as a secretary on 1 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
07 Apr 2014 | AP01 | Appointment of Mrs Jane Muir-Sands as a director | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Mar 2014 | TM02 | Termination of appointment of Claire Brown as a secretary | |
06 Mar 2014 | TM01 | Termination of appointment of Suzanne Mattrick as a director | |
06 Mar 2014 | TM02 | Termination of appointment of Claire Brown as a secretary | |
25 Feb 2014 | TM01 | Termination of appointment of Ceri Morgan as a director | |
24 Feb 2014 | TM02 | Termination of appointment of Margaret Squire as a secretary | |
23 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
29 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from Investment Solutions 73 Haydons Road Wimbledon London SW19 1HQ on 27 April 2012 | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
10 Jun 2011 | AP01 | Appointment of Miss Suzanne Mattrick as a director | |
10 Jun 2011 | TM01 | Termination of appointment of Edel Fitzgerald as a director | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Margaret Lilian Squire on 10 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Edel Fitzgerald on 10 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Caitlin Victoria Chidgey on 10 June 2010 | |
09 Jun 2010 | AP01 | Appointment of Mrs Ceri Lynne Morgan as a director |