- Company Overview for CLAPHAM MANSIONS FREEHOLD LIMITED (05042573)
- Filing history for CLAPHAM MANSIONS FREEHOLD LIMITED (05042573)
- People for CLAPHAM MANSIONS FREEHOLD LIMITED (05042573)
- More for CLAPHAM MANSIONS FREEHOLD LIMITED (05042573)
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) |
---|---|---|---|
25 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
11 Jan 2018 | AP04 | Appointment of Sproull & Co as a secretary on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Catherine Charlotte Wallis as a director on 11 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Claire Mccathie as a director on 11 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of David Alford Collins as a secretary on 11 January 2018 | |
21 Feb 2017 | TM01 | Termination of appointment of James David Edward Joicey-Cecil as a director on 20 February 2017 | |
21 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Ms Katherine Mary Joicey-Cecil on 5 December 2016 | |
28 Nov 2016 | AP01 | Appointment of Ms Catherine Charlotte Wallis as a director on 16 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Ms Katherine Mary Joicey-Cecil as a director on 16 November 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Guy Geoffrey Barnard as a director on 25 October 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Piers Anthony Willis as a director on 1 July 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Guy Geoffrey Barnard as a director on 20 October 2015 | |
12 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | AD04 | Register(s) moved to registered office address | |
20 Nov 2013 | TM01 | Termination of appointment of Nigel Egerton as a director | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders |