- Company Overview for YOUR SPACE LONDON LIMITED (05176775)
- Filing history for YOUR SPACE LONDON LIMITED (05176775)
- People for YOUR SPACE LONDON LIMITED (05176775)
- More for YOUR SPACE LONDON LIMITED (05176775)
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) |
---|---|---|---|
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
05 Feb 2014 | TM01 | Termination of appointment of Stephen West as a director | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Sep 2011 | CERTNM |
Company name changed apartments in cambridge LIMITED\certificate issued on 06/09/11
|
|
06 Sep 2011 | CONNOT | Change of name notice | |
19 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Mr Paul James Perkins on 12 July 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Stephen Chard as a director | |
19 Jul 2011 | TM01 | Termination of appointment of Neil Robinson as a director | |
19 Jul 2011 | TM02 | Termination of appointment of James Peace as a secretary | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
15 Oct 2010 | AD01 | Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 15 October 2010 | |
15 Oct 2010 | AP01 | Appointment of Mr Stephen John West as a director | |
15 Oct 2010 | AP01 | Appointment of Mrs Suzanne Mary Emerson as a director | |
15 Oct 2010 | AP01 | Appointment of Mr Paul James Perkins as a director | |
07 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 27 October 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from Accent House 2a Rock Road Cambridge CB1 7HQ on 27 October 2009 | |
21 Jul 2009 | 363a | Return made up to 12/07/09; full list of members |