90-100 GODSTONE ROAD FREEHOLD LIMITED
Company number 03818720
- Company Overview for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
- Filing history for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
- People for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
- More for 90-100 GODSTONE ROAD FREEHOLD LIMITED (03818720)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of David Anthony Lock as a director on 22 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Daniel Paul Stone as a director on 22 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Daniel Paul Stone as a director on 5 May 2017 | |
02 Mar 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
13 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
15 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
08 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Daniel Paul Stone as a director on 17 November 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
22 Jul 2014 | TM01 | Termination of appointment of Maria Martese Gaudoin as a director on 21 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Beth Coghlan as a director on 21 July 2014 | |
13 Dec 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
25 Mar 2013 | TM01 | Termination of appointment of Stuart Nourish as a director | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
14 Aug 2012 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Beth Coghlan on 3 August 2011 | |
14 Aug 2012 | CH01 | Director's details changed for David Anthony Lock on 3 August 2011 | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
26 Oct 2011 | AP01 | Appointment of Maria Martese Gaudoin as a director | |
13 Oct 2011 | AD01 | Registered office address changed from 94 Godstone Road Caterham Surrey CR3 6RA on 13 October 2011 | |
28 Sep 2011 | TM02 | Termination of appointment of Gary Oehme as a secretary |