169 OFFORD ROAD FLAT OWNERS LIMITED
Company number 04657629
- Company Overview for 169 OFFORD ROAD FLAT OWNERS LIMITED (04657629)
- Filing history for 169 OFFORD ROAD FLAT OWNERS LIMITED (04657629)
- People for 169 OFFORD ROAD FLAT OWNERS LIMITED (04657629)
- More for 169 OFFORD ROAD FLAT OWNERS LIMITED (04657629)
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) |
---|---|---|---|
05 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
22 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
17 Mar 2016 | AR01 | Annual return made up to 5 February 2016 no member list | |
31 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Feb 2015 | AR01 | Annual return made up to 5 February 2015 no member list | |
22 Feb 2015 | TM01 | Termination of appointment of David Paul Williams as a director on 23 October 2014 | |
22 Feb 2015 | AP01 | Appointment of Mr Graham Hugh Harvey as a director on 24 October 2014 | |
26 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
08 Feb 2014 | AR01 | Annual return made up to 5 February 2014 no member list | |
13 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
23 Feb 2013 | AR01 | Annual return made up to 5 February 2013 no member list | |
04 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 5 February 2012 no member list | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 5 February 2011 no member list | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 5 February 2010 no member list | |
07 Feb 2010 | CH01 | Director's details changed for Cara Murphy on 7 February 2010 | |
07 Feb 2010 | CH01 | Director's details changed for David Paul Williams on 7 February 2010 | |
07 Feb 2010 | CH01 | Director's details changed for Eve Elizabeth Fry on 7 February 2010 | |
07 Feb 2010 | CH01 | Director's details changed for Anuroop Singh Gurm on 7 February 2010 | |
07 Feb 2010 | CH01 | Director's details changed for Simon Laurence Jary on 7 February 2010 | |
16 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
03 Mar 2009 | 363a | Annual return made up to 05/02/09 | |
03 Mar 2009 | 288c | Director's change of particulars / cara murphy / 05/01/2009 |