TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED
Company number 03960261
- Company Overview for TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED (03960261)
- Filing history for TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED (03960261)
- People for TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED (03960261)
- More for TARLING ROAD FLAT MANAGEMENT COMPANY LIMITED (03960261)
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) |
---|---|---|---|
21 Apr 2016 | AR01 | Annual return made up to 14 April 2016 no member list | |
12 Apr 2016 | AP01 | Appointment of Mr Darren Richard Anthony as a director on 12 April 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Jana Smajstrlova on 3 March 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Alan Giesenow as a director on 19 February 2016 | |
29 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
07 Oct 2015 | CH04 | Secretary's details changed for Michael Laurie Magar Limited on 7 October 2015 | |
27 May 2015 | AD01 | Registered office address changed from C/O Mlm Ltd 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 14 April 2015 no member list | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Jun 2014 | AR01 | Annual return made up to 14 April 2014 no member list | |
20 May 2014 | TM01 | Termination of appointment of Benjamin Charkham as a director | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jun 2013 | AD02 | Register inspection address has been changed | |
25 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Apr 2013 | AR01 | Annual return made up to 14 April 2013 no member list | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Mar 2013 | AP04 | Appointment of Michael Laurie Magar Limited as a secretary | |
01 Mar 2013 | AD01 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 1 March 2013 | |
01 Nov 2012 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
25 Oct 2012 | TM01 | Termination of appointment of Barry Viniker as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Jessica Rudkin as a director | |
01 May 2012 | AR01 | Annual return made up to 14 April 2012 no member list | |
15 Feb 2012 | AP01 | Appointment of Jana Smajstrlova as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Catherine Mulroy as a director | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 |