4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED
Company number 04870626
- Company Overview for 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED (04870626)
- Filing history for 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED (04870626)
- People for 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED (04870626)
- More for 4 COLEBROOKE ROW PROPERTY MANAGEMENT LIMITED (04870626)
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) |
---|---|---|---|
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
19 Aug 2015 | AP01 | Appointment of Andreas Georgiades as a director on 18 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Andrew Michael Stephen Scorer as a director on 18 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Jill Scorer as a director on 18 August 2015 | |
14 May 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 | AP03 | Appointment of Mr Angus Neil Duncan as a secretary on 21 August 2013 | |
14 Sep 2014 | AP01 | Appointment of Mrs Jill Scorer as a director on 21 August 2013 | |
14 Sep 2014 | TM01 | Termination of appointment of John Christopher Murray as a director on 21 August 2013 | |
14 Sep 2014 | TM02 | Termination of appointment of John Christopher Murray as a secretary on 21 August 2013 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Aug 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Angus Neil Duncan on 19 August 2010 | |
21 Aug 2010 | CH01 | Director's details changed for Mr John Christopher Murray on 19 August 2010 | |
21 Aug 2010 | CH03 | Secretary's details changed for John Christopher Murray on 19 August 2010 | |
23 Jul 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
04 Jan 2010 | AD01 | Registered office address changed from 4 Colebrooke Row Islington London N1 8DB on 4 January 2010 |