44 GUNTER GROVE RESIDENTS COMPANY LIMITED
Company number 04513787
- Company Overview for 44 GUNTER GROVE RESIDENTS COMPANY LIMITED (04513787)
- Filing history for 44 GUNTER GROVE RESIDENTS COMPANY LIMITED (04513787)
- People for 44 GUNTER GROVE RESIDENTS COMPANY LIMITED (04513787)
- More for 44 GUNTER GROVE RESIDENTS COMPANY LIMITED (04513787)
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 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 22 Lawrie Park Gardens London SE26 6HL to 44C Gunter Grove London SW10 0UJ on 17 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
16 Sep 2014 | TM01 | Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014 | |
16 Sep 2014 | AP01 | Appointment of Ms Suzanna Randall as a director on 1 June 2014 | |
16 Sep 2014 | AP01 | Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013 | |
16 Sep 2014 | TM01 | Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013 | |
16 Sep 2014 | TM01 | Termination of appointment of Sheela Purkayastha as a director on 1 September 2013 | |
16 Sep 2014 | AP03 | Appointment of Ms Liping Yan as a secretary on 16 September 2013 | |
11 Sep 2014 | TM02 | Termination of appointment of Sheela Purkayastha as a secretary on 11 September 2014 | |
09 Sep 2014 | AR01 | Annual return made up to 4 September 2014 with full list of shareholders | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
16 Nov 2010 | AP03 | Appointment of Dr Sheela Purkayastha as a secretary | |
16 Nov 2010 | CH01 | Director's details changed for Liping Yan on 1 August 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010 | |
16 Nov 2010 | TM01 | Termination of appointment of Deborah Strachan Cowie as a director | |
16 Nov 2010 | TM02 | Termination of appointment of Peter Strachan Cowie as a secretary |