HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD
Company number 04870601
- Company Overview for HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD (04870601)
- Filing history for HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD (04870601)
- People for HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD (04870601)
- More for HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD (04870601)
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) |
---|---|---|---|
28 Mar 2017 | TM02 | Termination of appointment of Eldad Aizenberg as a secretary on 28 March 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 15 Farrer Road London N8 8LD to 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 28 March 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Mr Kenneth Hathaway as a director on 30 March 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Antonio Jose Zuluaga as a director on 30 March 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | CH01 | Director's details changed for Jane Frances Mountford on 29 September 2014 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 19 August 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Vicky Shaw on 25 June 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Vicky Clifford on 1 January 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Mr Simon Veiga Vazquez on 1 January 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Antonio Jose Zuluaga on 1 January 2010 | |
03 Sep 2010 | CH02 | Director's details changed for Alexanders Limited on 1 January 2010 | |
03 Sep 2010 | CH01 | Director's details changed for David Smith on 1 January 2010 |