- Company Overview for ROUTE 73 LIMITED (04173614)
- Filing history for ROUTE 73 LIMITED (04173614)
- People for ROUTE 73 LIMITED (04173614)
- Charges for ROUTE 73 LIMITED (04173614)
- More for ROUTE 73 LIMITED (04173614)
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) |
---|---|---|---|
04 May 2009 | 288b | Appointment terminate, director stephen wilson logged form | |
06 Apr 2009 | 288b | Appointment terminate, director and secretary karen wilson logged form | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB | |
16 Feb 2009 | 288b | Appointment terminated director and secretary karen wilson | |
13 Feb 2009 | 288b | Appointment terminated director stephen wilson | |
27 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
01 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2005 | |
06 Aug 2008 | 288a | Director appointed cristian-constantin purcarelu | |
06 Aug 2008 | 288a | Director and secretary appointed elisbeta-casilda ilia | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: 18 sidmouth road london NW2 5JX | |
07 Jun 2007 | 363s | Return made up to 06/04/07; no change of members | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
02 May 2006 | 363s | Return made up to 06/04/06; full list of members | |
19 Apr 2005 | 363s | Return made up to 06/03/05; full list of members | |
24 Feb 2005 | 363s | Return made up to 06/03/04; full list of members | |
18 Nov 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
07 Dec 2003 | 225 | Accounting reference date extended from 31/10/03 to 31/12/03 | |
20 May 2003 | 363s | Return made up to 06/03/03; full list of members | |
29 Nov 2002 | AA | Accounts for a dormant company made up to 31 October 2001 | |
15 Jul 2002 | 363s | Return made up to 06/03/02; full list of members | |
18 Jun 2002 | 88(2)R | Ad 28/03/02--------- £ si 20000@1=20000 £ ic 100/20100 | |
08 Aug 2001 | 395 | Particulars of mortgage/charge | |
06 Aug 2001 | 288a | New director appointed | |
15 May 2001 | 288a | New secretary appointed;new director appointed |