65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED
Company number 04771915
- Company Overview for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
- Filing history for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
- People for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
- More for 65 ALBERT BRIDGE ROAD MANAGEMENT COMPANY LIMITED (04771915)
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) |
---|---|---|---|
11 Dec 2012 | AD01 | Registered office address changed from 14 Badric Court 5 Yelverton Road Battersea London SW11 3SP England on 11 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from C/O Jill Hedin Flat K Rectory Chambers 50 Old Church Street London SW3 5DA United Kingdom on 10 December 2012 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Sep 2012 | AP03 | Appointment of Ms Alexandra Von Kleist as a secretary | |
06 Sep 2012 | CH01 | Director's details changed for Alexandra Von Kleist on 6 September 2012 | |
06 Sep 2012 | TM02 | Termination of appointment of Jill Hedin as a secretary | |
25 May 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 20 May 2011 no member list | |
25 May 2011 | AP01 | Appointment of Mr Nicholas Peter William Bourne as a director | |
25 May 2011 | AD01 | Registered office address changed from 65F Albert Bridge Road London SW11 4QA on 25 May 2011 | |
25 May 2011 | TM01 | Termination of appointment of Sharon Mcgilchrist as a director | |
25 May 2011 | CH03 | Secretary's details changed for Ms Jill Hedin on 25 May 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 May 2010 | AR01 | Annual return made up to 20 May 2010 no member list | |
25 May 2010 | CH01 | Director's details changed for Christopher Benedict Johns on 20 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Alexandra Von Kleist on 20 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Sharon Mcgilchrist on 20 May 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 May 2009 | 363a | Annual return made up to 20/05/09 | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 May 2008 | 363a | Annual return made up to 20/05/08 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 65E albert bridge road london SW11 4QA | |
21 May 2008 | 190 | Location of debenture register | |
21 May 2008 | 353 | Location of register of members |