- Company Overview for 65 ALEXANDRA PARK ROAD LIMITED (05196087)
- Filing history for 65 ALEXANDRA PARK ROAD LIMITED (05196087)
- People for 65 ALEXANDRA PARK ROAD LIMITED (05196087)
- More for 65 ALEXANDRA PARK ROAD LIMITED (05196087)
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) |
---|---|---|---|
06 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
|
|
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Aug 2013 | AD02 | Register inspection address has been changed from C/O Noshir Anklesaria 4 Fallow Court Avenue North Finchley London N12 0EB United Kingdom | |
28 May 2013 | AP01 | Appointment of Mr Roger Lucas Michael as a director | |
09 May 2013 | TM02 | Termination of appointment of Noshir Anklesaria as a secretary | |
09 May 2013 | TM01 | Termination of appointment of Noshir Anklesaria as a director | |
28 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
27 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
05 Oct 2010 | AD02 | Register inspection address has been changed | |
04 Oct 2010 | CH01 | Director's details changed for Cathryn Levy on 3 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Robert Daniel Taylor on 3 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Noshir Cyrus Anklesaria on 3 August 2010 | |
27 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
25 Aug 2009 | 363a | Return made up to 03/08/09; full list of members | |
25 Aug 2009 | 288c | Secretary's change of particulars / noshir ankle saria / 25/08/2009 | |
29 Dec 2008 | 288a | Director appointed cathryn levy | |
29 Dec 2008 | 288a | Secretary appointed noshir cyrus ankle saria | |
29 Dec 2008 | 288b | Appointment terminated director and secretary ronald schultz |