- Company Overview for 9 BOLTON GARDENS LIMITED (03920476)
- Filing history for 9 BOLTON GARDENS LIMITED (03920476)
- People for 9 BOLTON GARDENS LIMITED (03920476)
- More for 9 BOLTON GARDENS LIMITED (03920476)
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) |
---|---|---|---|
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
11 Feb 2013 | CH04 | Secretary's details changed for Godstone Consultancy Services Ltd on 1 February 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB United Kingdom on 4 February 2013 | |
28 Sep 2012 | AP01 | Appointment of Belen Fernandez as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Benjamin Grey as a director | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
07 Jun 2010 | AP01 | Appointment of Mr Benjamin John Grey as a director | |
25 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from C/O Mrs Hepburn Flat a 9 Bolton Gardens London SW5 0DG United Kingdom on 27 April 2010 | |
27 Apr 2010 | AP01 | Appointment of Miss Carole Hepburn as a director | |
27 Apr 2010 | AP04 | Appointment of Godstone Consultancy Services Ltd as a secretary | |
27 Apr 2010 | TM02 | Termination of appointment of Gordon & Co as a secretary | |
06 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
06 Mar 2010 | AD01 | Registered office address changed from Gordon and Co 6 London Street London W2 1HR on 6 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Renzo Arcoria on 28 February 2010 | |
05 Mar 2010 | CH04 | Secretary's details changed for Gordon & Co on 28 February 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
12 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
10 Nov 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 79 new cavendish street london W1W 6XB |