DOWN STREET FREEHOLD COMPANY LIMITED
Company number 04680700
- Company Overview for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- Filing history for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- People for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- Charges for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
- More for DOWN STREET FREEHOLD COMPANY LIMITED (04680700)
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) |
---|---|---|---|
17 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Jun 2012 | TM02 | Termination of appointment of Victor Buhler as a secretary | |
08 Jun 2012 | AD01 | Registered office address changed from 129 Finchley Road London NW3 6HY England on 8 June 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Samuel Foy Colflesh on 30 May 2012 | |
08 Jun 2012 | AP04 | Appointment of London Registrars Plc as a secretary | |
26 Apr 2012 | AP03 | Appointment of Mr Victor Bernard Buhler as a secretary | |
26 Apr 2012 | TM02 | Termination of appointment of Gh Canfields Llp as a secretary | |
23 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
14 Dec 2011 | AP01 | Appointment of Mr Mohammed Samy Yehia as a director | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AP04 | Appointment of Gh Canfields Llp as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Gh Cornish Llp as a secretary | |
06 Jun 2011 | TM01 | Termination of appointment of Mohammed Yehia as a director | |
05 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from 8 Canfield Place London NW6 3BT on 4 April 2011 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Samuel Foy Colflesh on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mohammed Samy Yehia on 30 March 2010 | |
30 Mar 2010 | CH04 | Secretary's details changed for Gh Cornish Llp on 27 February 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Victor Bernard Buhler on 30 March 2010 | |
23 Dec 2009 | AD01 | Registered office address changed from the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE on 23 December 2009 | |
21 Dec 2009 | AP04 | Appointment of Gh Cornish Llp as a secretary | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Aug 2009 | 288b | Appointment terminated secretary thomas eggar secretaries LIMITED |