- Company Overview for 69 EARLS COURT ROAD LIMITED (04294690)
- Filing history for 69 EARLS COURT ROAD LIMITED (04294690)
- People for 69 EARLS COURT ROAD LIMITED (04294690)
- More for 69 EARLS COURT ROAD LIMITED (04294690)
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) |
---|---|---|---|
09 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
27 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
27 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
|
|
22 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD04 | Register(s) moved to registered office address Flat 5 47 Emperors Gate London SW7 4HJ | |
03 Oct 2014 | AD02 | Register inspection address has been changed from C/O James Radford & Co 118 Cromwell Road London SW19 8NA United Kingdom to 47 Emperors Gate London SW7 4HJ | |
20 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Aug 2014 | AP01 | Appointment of Mr Alexander Daniel Nesbit as a director on 6 August 2014 | |
28 Jun 2014 | TM01 | Termination of appointment of Jamie Cozens as a director | |
28 Jun 2014 | TM01 | Termination of appointment of David Dallas as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
16 Oct 2013 | AP01 | Appointment of Mr Jamie Patrick Cozens as a director | |
29 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Ladragh Cozens as a director | |
15 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
18 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2010 | CH01 | Director's details changed for Catherine Lucille Felle on 27 September 2010 |