- Company Overview for 5 ST ANDREWS ROAD (FREEHOLD) LTD (05134661)
- Filing history for 5 ST ANDREWS ROAD (FREEHOLD) LTD (05134661)
- People for 5 ST ANDREWS ROAD (FREEHOLD) LTD (05134661)
- More for 5 ST ANDREWS ROAD (FREEHOLD) LTD (05134661)
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) |
---|---|---|---|
17 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
21 Sep 2015 | AA | Micro company accounts made up to 31 May 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
01 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
26 Jul 2013 | CH01 | Director's details changed for Mr George William Masefield on 25 July 2013 | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
19 Jul 2012 | CH01 | Director's details changed for Despina Kouzioka on 19 July 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Steven Allin on 19 July 2012 | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Mr George William Masefield on 18 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from 5 St Andrews Road London W14 9SX on 18 July 2011 | |
18 Jul 2011 | AP01 | Appointment of Mr George William Masefield as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Matthew Lindley as a director | |
18 Jul 2011 | AP03 | Appointment of Mr Brian Reginald Allin as a secretary | |
18 Jul 2011 | TM02 | Termination of appointment of Steven Allin as a secretary | |
30 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Despina Kouzioka on 11 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Matthew Lindley on 11 July 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Steven Allin on 11 July 2010 | |
30 Aug 2010 | AP01 | Appointment of Mr Brian Reginald Allin as a director |