106 FITZJOHNS AVENUE MANAGEMENT LIMITED
Company number 04022149
- Company Overview for 106 FITZJOHNS AVENUE MANAGEMENT LIMITED (04022149)
- Filing history for 106 FITZJOHNS AVENUE MANAGEMENT LIMITED (04022149)
- People for 106 FITZJOHNS AVENUE MANAGEMENT LIMITED (04022149)
- More for 106 FITZJOHNS AVENUE MANAGEMENT LIMITED (04022149)
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) |
---|---|---|---|
27 Jul 2017 | PSC01 | Notification of Julian Harris as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Jane Green as a person with significant control on 6 April 2016 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Julian Harris on 24 July 2017 | |
17 Jul 2017 | CH04 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 April 2017 | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | AD01 | Registered office address changed from C/O 1St Floor, Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 23 July 2014 | |
28 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
08 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Jane Green on 1 October 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from Longmead Brunton Marlborough Wiltshire SN8 3SE on 11 December 2009 | |
11 Dec 2009 | AP04 | Appointment of Bushey Secretaries & Registrars Limited as a secretary | |
11 Dec 2009 | TM02 | Termination of appointment of Karin Watt as a secretary |