- Company Overview for 49 HOWBURY STREET BEDFORD LIMITED (03905054)
- Filing history for 49 HOWBURY STREET BEDFORD LIMITED (03905054)
- People for 49 HOWBURY STREET BEDFORD LIMITED (03905054)
- More for 49 HOWBURY STREET BEDFORD LIMITED (03905054)
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) |
---|---|---|---|
01 Feb 2016 | TM02 | Termination of appointment of Samantha Claire Dyble as a secretary on 3 December 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Samantha Claire Dyble as a director on 3 December 2015 | |
01 Feb 2016 | AP03 | Appointment of Dr Jennifer Margaret Thomas as a secretary on 4 December 2015 | |
01 Feb 2016 | AP01 | Appointment of Dr Jennifer Margaret Thomas as a director on 4 December 2015 | |
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
10 May 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
27 Feb 2011 | CH03 | Secretary's details changed for Miss Samantha Claire Jagusz on 3 June 2010 | |
27 Feb 2011 | CH01 | Director's details changed for Miss Samantha Claire Jagusz on 3 June 2010 | |
27 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Tim John Spencer on 12 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Samantha Claire Jagusz on 12 January 2010 | |
28 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Feb 2009 | 363a | Return made up to 12/01/09; full list of members | |
10 Nov 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
08 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
08 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed |