26 CREDITON ROAD (MANAGEMENT) LIMITED
Company number 04822551
- Company Overview for 26 CREDITON ROAD (MANAGEMENT) LIMITED (04822551)
- Filing history for 26 CREDITON ROAD (MANAGEMENT) LIMITED (04822551)
- People for 26 CREDITON ROAD (MANAGEMENT) LIMITED (04822551)
- More for 26 CREDITON ROAD (MANAGEMENT) LIMITED (04822551)
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) |
---|---|---|---|
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
15 Jan 2015 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 May 2014 | AP01 | Appointment of Mr William Mark Allen as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Andrew Mindel as a director | |
25 Mar 2014 | TM02 | Termination of appointment of Victoria Portwain as a secretary | |
21 Mar 2014 | AD01 | Registered office address changed from C/O Ms Vicky Portwain 18 Southdown Road Shoreham-by-Sea West Sussex BN43 5AN United Kingdom on 21 March 2014 | |
19 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2014-03-19
|
|
29 Jul 2013 | CH01 | Director's details changed for Mr Andrew Marc Mindel on 29 July 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jan 2012 | CH01 | Director's details changed for Andrew Mindel on 12 January 2012 | |
12 Jan 2012 | CH03 | Secretary's details changed for Ms Victoria Caroline Portwain on 12 January 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from , 26 Crediton Road, Kensal Rise, London, NW10 3DU on 12 January 2012 | |
23 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |