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) |
---|---|---|---|
10 Mar 2014 | AD02 | Register inspection address has been changed from C/O Temporary Accommodation Department. a2Dominion Group Limited 85 Uxbridge Road London W5 5TH England | |
07 Mar 2014 | AD04 | Register(s) moved to registered office address | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
16 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Mar 2012 | AD02 | Register inspection address has been changed | |
19 Aug 2011 | AP04 | Appointment of A2Dominion South Limited as a secretary | |
19 Aug 2011 | TM02 | Termination of appointment of Optimum Housing Limited as a secretary | |
19 Aug 2011 | TM01 | Termination of appointment of Optimum Housing Limited as a director | |
19 Aug 2011 | AP02 | Appointment of A2Dominion South Limited as a director | |
10 Jun 2011 | AD01 | Registered office address changed from C/O a2Dominion Group Capital House 25 Chapel Street London NW1 5WX United Kingdom on 10 June 2011 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
09 Jun 2011 | CH02 | Director's details changed for Optimum Housing Limited on 1 January 2011 | |
09 Jun 2011 | CH04 | Secretary's details changed for Optimum Housing Limited on 1 January 2011 | |
09 Jun 2011 | AD01 | Registered office address changed from Jaggard Baker Marlborough House 45 Wycombe End Beaconsfield Bucks HP9 1LZ on 9 June 2011 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Jason Halliday on 24 February 2010 | |
24 Feb 2010 | CH04 | Secretary's details changed for Optimum Housing Limited on 24 February 2010 | |
24 Feb 2010 | CH02 | Director's details changed for Optimum Housing Limited on 24 February 2010 | |
29 Oct 2009 | TM02 | Termination of appointment of Acton Housing Association Limited as a secretary | |
29 Oct 2009 | TM01 | Termination of appointment of Acton Housing Association Limited as a director |