JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED
Company number 04503650
- Company Overview for JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED (04503650)
- Filing history for JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED (04503650)
- People for JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED (04503650)
- More for JAMES HOUSE (EALING) MANAGEMENT COMPANY LIMITED (04503650)
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) |
---|---|---|---|
02 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
18 Jan 2013 | AA | Total exemption full accounts made up to 24 June 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
06 Sep 2012 | TM01 | Termination of appointment of Saif Dala Ali as a director | |
21 Mar 2012 | AA | Total exemption full accounts made up to 24 June 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
25 Aug 2011 | TM01 | Termination of appointment of Ian Valentine as a director | |
18 Mar 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
02 Nov 2010 | AP04 | Appointment of Green Estate Management as a secretary | |
02 Nov 2010 | AP01 | Appointment of Sunvir Kaur as a director | |
02 Nov 2010 | TM02 | Termination of appointment of Sunvir Kaur as a secretary | |
02 Nov 2010 | AD01 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2 November 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Dr Saif Mufeed Dala Ali on 5 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Dr Sunil Pullaperuma on 5 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Aniz Kassamali Charania on 5 August 2010 | |
22 Mar 2010 | AA | Total exemption full accounts made up to 24 June 2009 | |
12 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
11 May 2009 | AA | Total exemption full accounts made up to 24 June 2008 | |
18 Aug 2008 | 363a | Return made up to 05/08/08; full list of members | |
24 Apr 2008 | AA | Total exemption full accounts made up to 24 June 2007 | |
08 Aug 2007 | 363a | Return made up to 05/08/07; full list of members | |
30 Apr 2007 | AA | Total exemption full accounts made up to 24 June 2006 | |
29 Dec 2006 | 287 | Registered office changed on 29/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW | |
09 Nov 2006 | 288b | Secretary resigned |