- Company Overview for 35 HURON ROAD LIMITED (04849508)
- Filing history for 35 HURON ROAD LIMITED (04849508)
- People for 35 HURON ROAD LIMITED (04849508)
- More for 35 HURON ROAD LIMITED (04849508)
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) |
---|---|---|---|
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Sep 2015 | AR01 | Annual return made up to 29 July 2015 no member list | |
01 Dec 2014 | AD01 | Registered office address changed from Flat 3 35 Huron Road London SW17 8RE to C/O Flat 1 35 Huron Road London SW17 8RE on 1 December 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Roseanne Coles as a secretary on 31 October 2014 | |
01 Dec 2014 | AP03 | Appointment of Mr Dominic Pierre Lartigue Ribet as a secretary on 31 October 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Roseanne Coles as a director on 31 October 2014 | |
01 Dec 2014 | AP01 | Appointment of Dr John Hunt Newton as a director on 31 October 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Aug 2014 | AR01 | Annual return made up to 29 July 2014 no member list | |
23 Apr 2014 | CH01 | Director's details changed for Mrs Roseanne Coles on 4 April 2014 | |
23 Apr 2014 | CH03 | Secretary's details changed for Mrs Roseanne Coles on 4 April 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Miss Roseanne Thompson on 4 April 2014 | |
22 Apr 2014 | CH03 | Secretary's details changed for Mrs Roseanne Coles on 4 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Stephen Edward James Timbrell on 1 January 2014 | |
22 Apr 2014 | CH03 | Secretary's details changed for Miss Roseanne Thompson on 13 July 2013 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 29 July 2013 no member list | |
29 Jul 2013 | CH03 | Secretary's details changed for Miss Roseanne Thompson on 29 January 2012 | |
29 Jul 2013 | CH01 | Director's details changed for Miss Roseanne Thompson on 29 January 2012 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Aug 2012 | AR01 | Annual return made up to 29 July 2012 no member list | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of David Clarke as a director | |
05 Dec 2011 | AP01 | Appointment of Mr Dominic Pierre Lartigue Ribet as a director | |
30 Sep 2011 | AR01 | Annual return made up to 29 July 2011 no member list |