349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED
Company number 04792297
- Company Overview for 349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED (04792297)
- Filing history for 349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED (04792297)
- People for 349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED (04792297)
- More for 349 LIVERPOOL ROAD MANAGEMENT COMPANY LIMITED (04792297)
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 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AD01 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to C/O C/O Ck Partnership 1 Old Court Mews 311 Chase Road London N14 6JS on 15 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
11 Mar 2013 | AD01 | Registered office address changed from the Oast House Hope Farm Hobbs Lane Beckley Nr Rye East Sussex TN31 6TU on 11 March 2013 | |
08 Mar 2013 | TM02 | Termination of appointment of Zai Koder as a secretary | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mrs Viviane Goodwin on 11 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mrs Viviane Goodwin on 11 June 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Oct 2011 | CH01 | Director's details changed for Mrs Viviane Goodwin on 19 October 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Dunstan Kornicki as a director | |
14 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Mr Simon Thompson as a director | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Viviane Goodwin on 9 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Dunstan Benedick Kornicki on 9 June 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 09/06/09; full list of members | |
08 Jul 2009 | 288b | Appointment terminated director fiona shaw | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |