- Company Overview for 247 STOKE NEWINGTON LIMITED (04118470)
- Filing history for 247 STOKE NEWINGTON LIMITED (04118470)
- People for 247 STOKE NEWINGTON LIMITED (04118470)
- More for 247 STOKE NEWINGTON LIMITED (04118470)
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 Dec 2013 | AD02 | Register inspection address has been changed from C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom | |
09 Dec 2013 | TM01 | Termination of appointment of Edgar Randall as a director | |
10 Jul 2013 | AD01 | Registered office address changed from , 247 Stoke Newington Church, Street,, London, N16 9HP on 10 July 2013 | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
21 Nov 2012 | AP01 | Appointment of Heather Marie Gillespie as a director | |
21 Nov 2012 | AP01 | Appointment of Mr Sion Morris Jones as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Nicholas Kirk as a director | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
13 Jan 2011 | CH03 | Secretary's details changed for Rachel Helen Wyndham on 13 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Rachel Helen Wyndham on 13 January 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Dr Helen Elizabeth Etheridge on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Rachel Helen Wyndham on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Edgar Randall on 20 January 2010 | |
21 Jan 2010 | AD02 | Register inspection address has been changed | |
04 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 01/12/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Apr 2008 | 363a | Return made up to 01/12/07; full list of members | |
01 Apr 2008 | 288a | Director appointed mr nicholas kirk |