GODSTONE ROAD (KENLEY) MANAGEMENT COMPANY LIMITED
Company number 04963797
- Company Overview for GODSTONE ROAD (KENLEY) MANAGEMENT COMPANY LIMITED (04963797)
- Filing history for GODSTONE ROAD (KENLEY) MANAGEMENT COMPANY LIMITED (04963797)
- People for GODSTONE ROAD (KENLEY) MANAGEMENT COMPANY LIMITED (04963797)
- More for GODSTONE ROAD (KENLEY) MANAGEMENT COMPANY LIMITED (04963797)
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) |
---|---|---|---|
10 Nov 2016 | AD01 | Registered office address changed from Flat 3, 60 Godstone Road Kenley Surrey CR8 5AA to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 10 November 2016 | |
10 Nov 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of Ms Alexandra Thomas as a director on 1 November 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Alexandra Thomas as a director on 5 October 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | AP01 | Appointment of Miss Alexandra Thomas as a director on 10 January 2015 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
15 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
15 Jan 2015 | TM01 | Termination of appointment of Luke Hughes as a director on 9 January 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Flat 6 60 Godstone Road Kenley Surrey CR8 5AA to Flat 3, 60 Godstone Road Kenley Surrey CR8 5AA on 15 January 2015 | |
14 Oct 2014 | TM02 | Termination of appointment of Paul Woodham as a secretary on 3 September 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
28 Feb 2014 | AD01 | Registered office address changed from Downs Court Flat 4 60 Godstone Road Kenley Surrey CR8 5AA England on 28 February 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Oliver Potter as a director | |
07 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AP01 | Appointment of Mr Luke Hughes as a director | |
23 May 2013 | TM01 | Termination of appointment of Ashling Delaney as a director | |
10 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
15 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders |