- Company Overview for GREATER LONDON FOSTERING LIMITED (04236191)
- Filing history for GREATER LONDON FOSTERING LIMITED (04236191)
- People for GREATER LONDON FOSTERING LIMITED (04236191)
- More for GREATER LONDON FOSTERING LIMITED (04236191)
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) |
---|---|---|---|
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
05 May 2017 | CH01 | Director's details changed for Richard Norwood on 5 April 2016 | |
05 May 2017 | CH01 | Director's details changed for Richard Norwood on 5 April 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 1 Stratford Office Village Romford Road London E15 4EA to The Quadrangle 86 Romford Road Stratford London E15 4EH on 21 April 2017 | |
27 Sep 2016 | SH03 | Purchase of own shares. | |
16 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 August 2016
|
|
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
16 Feb 2016 | AP01 | Appointment of Richard Norwood as a director on 8 February 2016 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
31 Mar 2015 | TM01 | Termination of appointment of Diana Phyllis Searle as a director on 29 March 2015 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
03 Aug 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
03 Aug 2012 | CH01 | Director's details changed for Diana Phyllis Searle on 26 June 2012 | |
03 Aug 2012 | CH01 | Director's details changed for Linda Norwood on 21 June 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from 5 the Courtyard Lynton Road London N8 8SL United Kingdom on 13 September 2011 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from Interiors House Lynton Road London N8 8SL Uk on 21 June 2011 |