SIXTEEN DULWICH ROAD PROPERTY COMPANY LIMITED
Company number 04305313
- Company Overview for SIXTEEN DULWICH ROAD PROPERTY COMPANY LIMITED (04305313)
- Filing history for SIXTEEN DULWICH ROAD PROPERTY COMPANY LIMITED (04305313)
- People for SIXTEEN DULWICH ROAD PROPERTY COMPANY LIMITED (04305313)
- More for SIXTEEN DULWICH ROAD PROPERTY COMPANY LIMITED (04305313)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Oct 2015 | AP01 | Appointment of Rosamund Victoria Ruth Chester as a director on 29 July 2014 | |
27 Oct 2015 | TM01 | Termination of appointment of Derek Mayo Lewis as a director on 9 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Joanna Emily Little as a director on 9 October 2015 | |
16 Aug 2015 | AP01 | Appointment of Mr Stefano Raciti as a director on 1 July 2015 | |
16 Aug 2015 | AD01 | Registered office address changed from 16a Dulwich Road Herne Hill London SE24 0PA to 16D Dulwich Road London SE24 0PA on 16 August 2015 | |
31 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
22 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
22 Nov 2014 | TM01 | Termination of appointment of Angus Meryon as a director on 29 July 2014 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
02 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
17 Jan 2012 | AP01 | Appointment of Mr Angus Meryon as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Kathrine Mcaleenan as a director | |
17 Jan 2012 | AD01 | Registered office address changed from 16D Dulwich Road Herne Hill London SE24 0PA on 17 January 2012 | |
19 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
31 Oct 2010 | TM02 | Termination of appointment of Joan Townsend as a secretary | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Henry Osei Bonsu on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Derek Mayo Lewis on 10 November 2009 |