111 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED
Company number 05150929
- Company Overview for 111 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED (05150929)
- Filing history for 111 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED (05150929)
- People for 111 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED (05150929)
- More for 111 FINSBURY PARK ROAD MANAGEMENT COMPANY LIMITED (05150929)
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) |
---|---|---|---|
04 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
03 Jul 2015 | CH01 |
Director's details changed for Lois Rie Thomas on 15 May 2015
|
|
03 Jul 2015 | CH03 | Secretary's details changed for Mr Andrew Clive Morrison Noble on 15 May 2015 | |
22 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
23 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Mr Rajesh Parshottam Koria on 3 September 2012 | |
31 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Rajesh Parshottam Koria on 1 December 2010 | |
20 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Rajesh Parshottam Koria on 10 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Geoffrey Keith Medniuk on 28 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Lois Rie Thomas on 1 January 2010 | |
27 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 10/06/09; full list of members | |
25 Jun 2009 | 353 | Location of register of members | |
25 Jun 2009 | 190 | Location of debenture register | |
25 Jun 2009 | 288c | Director's change of particulars / rajesh koria / 10/06/2009 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 111 finsbury park road london N4 2JU | |
16 Jun 2009 | 288c | Director's change of particulars / lois thomas / 01/01/2009 |