304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED
Company number 04549012
- Company Overview for 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED (04549012)
- Filing history for 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED (04549012)
- People for 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED (04549012)
- More for 304 ALEXANDRA PARK ROAD RESIDENTS COMPANY LIMITED (04549012)
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) |
---|---|---|---|
31 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
31 Oct 2017 | PSC01 | Notification of Penelope Jane Duquenoy as a person with significant control on 1 December 2016 | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Braemar House 3 Jenner Road Guildford Surrey GU1 3AQ to 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 1 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | TM01 | Termination of appointment of Benedict Igor Tym as a director on 7 April 2014 | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
30 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
30 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
08 Nov 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Benedict Igor Tym on 25 October 2011 | |
08 Nov 2012 | CH01 | Director's details changed for Doctor Penelope Jane Duquenoy on 25 October 2011 | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Doctor Penelope Jane Duquenoy on 25 October 2011 | |
22 Dec 2011 | CH03 | Secretary's details changed for Doctor Penelope Jane Duquenoy on 25 October 2011 | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Doctor Penelope Jane Duquenoy on 19 October 2010 | |
21 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
21 May 2010 | AP01 | Appointment of Charlotte Fiona Morgan as a director |