- Company Overview for 50 ST GABRIELS ROAD (NW2) LTD (04399618)
- Filing history for 50 ST GABRIELS ROAD (NW2) LTD (04399618)
- People for 50 ST GABRIELS ROAD (NW2) LTD (04399618)
- More for 50 ST GABRIELS ROAD (NW2) LTD (04399618)
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) |
---|---|---|---|
01 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Miss Ailan Chen on 9 April 2011 | |
08 Jan 2015 | AP01 | Appointment of Mr Matthew Ross Hickey as a director on 5 June 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AP03 | Appointment of Mr Philip Maurice Mire as a secretary | |
04 Jun 2014 | TM02 | Termination of appointment of Samantha King as a secretary | |
04 Jun 2014 | TM01 | Termination of appointment of Samantha King as a director | |
06 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
06 Apr 2014 | CH01 | Director's details changed for Michelle Andrea Pickersgill on 1 January 2012 | |
06 Apr 2014 | CH01 | Director's details changed for Samantha Jane King on 1 January 2012 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Samantha Jane King on 1 May 2010 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Johnni Javier on 20 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Michelle Andrea Pickersgill on 20 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Philip Mire on 20 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Miss Ailan Chen on 20 March 2010 |