79 ANSON ROAD MANAGEMENT COMPANY LIMITED
Company number 04324048
- Company Overview for 79 ANSON ROAD MANAGEMENT COMPANY LIMITED (04324048)
- Filing history for 79 ANSON ROAD MANAGEMENT COMPANY LIMITED (04324048)
- People for 79 ANSON ROAD MANAGEMENT COMPANY LIMITED (04324048)
- More for 79 ANSON ROAD MANAGEMENT COMPANY LIMITED (04324048)
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) |
---|---|---|---|
31 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
02 May 2016 | TM01 | Termination of appointment of Benjamin Ramsden Alexander as a director on 2 May 2016 | |
02 May 2016 | TM01 | Termination of appointment of Sally Kate Leigh-Jones as a director on 2 May 2016 | |
02 May 2016 | AP01 | Appointment of Mr Daniel Ferguson Stoddart as a director on 2 May 2016 | |
14 Feb 2016 | AD01 | Registered office address changed from 79a Anson Road London N7 0AS to 79C Anson Road London N7 0AS on 14 February 2016 | |
14 Feb 2016 | TM02 | Termination of appointment of Ben Alexander as a secretary on 14 February 2016 | |
14 Feb 2016 | AP03 | Appointment of Miss Emily Charlotte Eyre as a secretary on 14 February 2016 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
15 Sep 2014 | AR01 | Annual return made up to 7 August 2014 with full list of shareholders | |
15 Sep 2014 | AP01 | Appointment of Ms Emily Eyre as a director on 15 August 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Joshua Ludlow as a director on 15 August 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Emla Olivia Anne Fitzsimons as a director on 18 August 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Angel Marcos Vera Hernandez as a director on 18 August 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Angel Marcos Vera Hernandez as a secretary on 7 August 2014 | |
07 Aug 2014 | AP03 | Appointment of Mr Ben Alexander as a secretary on 7 August 2014 | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from 174 Albert Road London N22 7AH United Kingdom to 79a Anson Road London N7 0AS on 7 August 2014 | |
31 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
31 Aug 2013 | CH01 | Director's details changed for Ruth Katherine Whippman on 1 September 2012 | |
31 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
17 Aug 2012 | CH03 | Secretary's details changed for Dr Angel Marcos Vera Hernandez on 20 July 2012 | |
17 Aug 2012 | CH01 | Director's details changed for Angel Marcos Vera Hernandez on 20 July 2012 | |
17 Aug 2012 | CH01 | Director's details changed for Emla Olivia Anne Fitzsimons on 20 July 2012 |