FLORENCE ROAD EALING MANAGEMENT LIMITED
Company number 04512116
- Company Overview for FLORENCE ROAD EALING MANAGEMENT LIMITED (04512116)
- Filing history for FLORENCE ROAD EALING MANAGEMENT LIMITED (04512116)
- People for FLORENCE ROAD EALING MANAGEMENT LIMITED (04512116)
- More for FLORENCE ROAD EALING MANAGEMENT LIMITED (04512116)
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) |
---|---|---|---|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AP01 | Appointment of Mr Raj Patel as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AP01 | Appointment of Mr Stuart Batten as a director | |
18 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
18 Sep 2012 | CH04 | Secretary's details changed for Colin Bibra Estate Agents on 18 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
27 Sep 2011 | CH04 | Secretary's details changed for Colin Bibra & Company on 29 September 2010 | |
27 Sep 2011 | TM01 | Termination of appointment of Jill Dawson as a director | |
27 Sep 2011 | AD01 | Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 27 September 2011 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Jill Dawson on 15 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Barbara Drewell on 15 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Jon Ivor Stafford Freeman on 15 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for George Hoger on 15 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Christopher John William Righton on 15 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Jennifer Susan Gadsby on 15 August 2010 | |
13 Sep 2010 | CH04 | Secretary's details changed for Colin Bibra & Company on 15 August 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Apr 2010 | AP01 | Appointment of Mrs Elaine Da Costa as a director | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |