171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED
Company number 04351943
- Company Overview for 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED (04351943)
- Filing history for 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED (04351943)
- People for 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED (04351943)
- More for 171-173 UNDERHILL ROAD MANAGEMENT COMPANY LIMITED (04351943)
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) |
---|---|---|---|
12 Oct 2016 | AD01 | Registered office address changed from C/O Sarah Benson 173B Underhill Road London SE22 0PG to C/O Directors 173 Underhill Road London SE22 0PG on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Thomas Graham Myers as a director on 12 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Sarah Joanne Benson as a secretary on 12 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Sarah Joanne Benson as a secretary on 12 October 2016 | |
10 Jun 2016 | AP01 | Appointment of Miss Julia Leonora Rees Rush as a director on 10 June 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | TM01 | Termination of appointment of Callum John Walker as a director on 22 July 2015 | |
24 Nov 2015 | AA | Micro company accounts made up to 31 January 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
27 Mar 2014 | TM01 | Termination of appointment of Jane Peecock as a director | |
27 Mar 2014 | AP01 | Appointment of Miss Jane Caroline Peecock as a director | |
27 Mar 2014 | TM02 | Termination of appointment of Jane Peecock as a secretary | |
27 Mar 2014 | TM01 | Termination of appointment of Sarah Benson as a director | |
27 Mar 2014 | AP03 | Appointment of Miss Sarah Joanne Benson as a secretary | |
27 Mar 2014 | CH01 | Director's details changed for Miss Sarah Joanne Benson on 26 March 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from Flat E 171-173 Underhill Road East Dulwich London SE22 0PG on 27 March 2014 | |
25 Mar 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
13 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
13 Jan 2013 | CH01 | Director's details changed for Miss Jane Caroline Peecock on 1 January 2012 | |
13 Dec 2012 | AP01 | Appointment of Miss Sarah Joanne Benson as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Thomas Graham Myers as a director | |
08 Dec 2012 | TM01 | Termination of appointment of Vanessa Wilkinson as a director | |
08 Dec 2012 | TM01 | Termination of appointment of Duncan Moore as a director |