6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED
Company number 04295255
- Company Overview for 6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED (04295255)
- Filing history for 6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED (04295255)
- People for 6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED (04295255)
- More for 6 PERCIVAL TERRACE MANAGEMENT COMPANY LIMITED (04295255)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | TM01 | Termination of appointment of Annie Hudson as a director on 3 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 2a Chalmers Road Banstead Surrey SM7 3HF England to 2a Chalmers Road Banstead Surrey SM7 3HF on 5 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Annie Hudson as a director on 3 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 50 Elsynge Road London SW18 2HN to 2a Chalmers Road Banstead Surrey SM7 3HF on 5 November 2014 | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mrs Annie Hudson on 1 January 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Michele Elaine Faust on 1 June 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from 50 Elsynge Road London SW18 2HN United Kingdom on 31 October 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from C/O Mrs Annie Hudson 29 Park Mansions Prince of Wales Drive London SW11 4HQ United Kingdom on 31 October 2012 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from C/O Mrs Annie Hudson 29 Park Mansions Prince of Wales Drive London SW11 4HQ United Kingdom on 9 November 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from C/O Mrs Annie Hudson 56 St. James's Drive London SW17 7RT United Kingdom on 9 November 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mrs Annie Hudson on 25 October 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Francesca Healey on 25 October 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of Richard Brignall as a director |