253 SHIRLAND ROAD MANAGEMENT LIMITED
Company number 03932698
- Company Overview for 253 SHIRLAND ROAD MANAGEMENT LIMITED (03932698)
- Filing history for 253 SHIRLAND ROAD MANAGEMENT LIMITED (03932698)
- People for 253 SHIRLAND ROAD MANAGEMENT LIMITED (03932698)
- Registers for 253 SHIRLAND ROAD MANAGEMENT LIMITED (03932698)
- More for 253 SHIRLAND ROAD MANAGEMENT LIMITED (03932698)
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) |
---|---|---|---|
04 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2019 | |
29 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2019 | |
21 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2019 | |
21 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2019 | |
09 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 October 2019 | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
26 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AD02 | Register inspection address has been changed from A2Dominion Leasehold Services. Sinclair House the Avenue West Ealing London W13 8AG England to Leasehold Services Department a2Dominion Group 113 Uxbridge Road London W5 5TL | |
16 Mar 2015 | AD03 | Register(s) moved to registered inspection location A2Dominion Leasehold Services. Sinclair House the Avenue West Ealing London W13 8AG | |
24 Dec 2014 | AD01 | Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 24 December 2014 | |
23 Dec 2014 | CH02 | Director's details changed for A2Dominion South Limited on 24 June 2014 | |
23 Dec 2014 | CH04 | Secretary's details changed for A2Dominion South Limited on 24 June 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|