- Company Overview for ELEVEN HOLLAND ROAD LIMITED (04148066)
- Filing history for ELEVEN HOLLAND ROAD LIMITED (04148066)
- People for ELEVEN HOLLAND ROAD LIMITED (04148066)
- More for ELEVEN HOLLAND ROAD LIMITED (04148066)
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) |
---|---|---|---|
26 Oct 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
02 Jun 2015 | AP01 | Appointment of Shadi Albaja as a director on 11 July 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | TM01 | Termination of appointment of Simon Handby as a director on 7 February 2014 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 25 March 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Mary Rose Pinfold as a director on 30 June 2014 | |
17 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2014 | AD01 | Registered office address changed from the Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT England on 16 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
01 May 2013 | CH01 | Director's details changed for Khi Bullimore on 4 October 2012 | |
19 Apr 2013 | AD01 | Registered office address changed from C/O Haines & Co 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR United Kingdom on 19 April 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 25 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
22 Feb 2012 | TM02 | Termination of appointment of Clifford Justice as a secretary | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 23 January 2012 | |
30 Mar 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
30 Mar 2011 | AD01 | Registered office address changed from C/O Justice & Co 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS United Kingdom on 30 March 2011 | |
06 Jan 2011 | AA | Total exemption full accounts made up to 25 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Doctor Almaz Truneh on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Simon Handby on 1 October 2009 |