- Company Overview for THE DOOR LONDON LIMITED (03800298)
- Filing history for THE DOOR LONDON LIMITED (03800298)
- People for THE DOOR LONDON LIMITED (03800298)
- Charges for THE DOOR LONDON LIMITED (03800298)
- More for THE DOOR LONDON LIMITED (03800298)
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 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AG to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
20 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mr Russell Mark Prince on 30 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Gillian Prince on 30 June 2010 | |
30 Jun 2010 | CH03 | Secretary's details changed for Gillian Prince on 30 June 2010 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
09 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
01 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
24 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 12 |