23 STRATHBLAINE ROAD (FREEHOLD) LIMITED
Company number 05168173
- Company Overview for 23 STRATHBLAINE ROAD (FREEHOLD) LIMITED (05168173)
- Filing history for 23 STRATHBLAINE ROAD (FREEHOLD) LIMITED (05168173)
- People for 23 STRATHBLAINE ROAD (FREEHOLD) LIMITED (05168173)
- More for 23 STRATHBLAINE ROAD (FREEHOLD) LIMITED (05168173)
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) |
---|---|---|---|
23 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
23 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
25 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 Jan 2015 | AP03 | Appointment of Mr Gillan Ranald Graham Wilson as a secretary on 13 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Edwina Wicken Road Clavering Saffron Walden Essex CB11 4QT to C/O Gillan Wilson 23C Strathblaine Road London SW11 1RG on 13 January 2015 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Mr Gillan Ranald Graham Wilson on 1 August 2013 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Christian Dean Taylor on 20 August 2013 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
26 Jul 2013 | AP01 | Appointment of Mr Christian Dean Taylor as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Jennie Hudson as a director | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Jennie Deborah Hudson on 12 July 2012 | |
12 Jul 2012 | CH01 | Director's details changed for Mr Gillan Ranald Graham Wilson on 12 July 2012 | |
08 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Mr Gillan Ranald Graham Wilson on 19 July 2011 | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Mr Gillan Ranald Graham Wilson on 1 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Jennie Deborah Hudson on 1 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mrs Emma Louise Langbridge on 1 July 2010 |