- Company Overview for 32 AVONMORE ROAD LIMITED (04968047)
- Filing history for 32 AVONMORE ROAD LIMITED (04968047)
- People for 32 AVONMORE ROAD LIMITED (04968047)
- More for 32 AVONMORE ROAD LIMITED (04968047)
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) |
---|---|---|---|
12 Mar 2014 | TM02 | Termination of appointment of William Stamp as a secretary | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD04 | Register(s) moved to registered office address | |
25 Nov 2013 | CH01 | Director's details changed for Mr Rodrigo Ortiz De Rosas on 3 May 2013 | |
25 Nov 2013 | AD02 | Register inspection address has been changed from C/O Rachel Offler Mandalay Tregurrian Watergate Bay TR8 4AD | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jul 2013 | TM01 | Termination of appointment of Fiona Steedman as a director | |
15 Jul 2013 | AP01 | Appointment of Mr Rodrigo Ortiz De Rosas as a director | |
12 Jul 2013 | AP03 | Appointment of Mr William James Stamp as a secretary | |
12 Jul 2013 | TM02 | Termination of appointment of Rachel Offler as a secretary | |
12 Jul 2013 | AD01 | Registered office address changed from Mandalay Mandalay Tregurrian Newquay Cornwall TR8 4AD United Kingdom on 12 July 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 32a Avonmore Road London W14 8RS on 5 September 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
29 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Apr 2010 | AP01 | Appointment of Mr William James Stamp as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Jessica Khiara as a director | |
23 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
23 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2009 | AD02 | Register inspection address has been changed | |
22 Nov 2009 | CH01 | Director's details changed for Fiona Catrina Steedman on 1 October 2009 | |
22 Nov 2009 | CH01 | Director's details changed for Monique Lanson on 1 October 2009 |