- Company Overview for 45 & 45A ST JOHNS VILLAS LTD (05234332)
- Filing history for 45 & 45A ST JOHNS VILLAS LTD (05234332)
- People for 45 & 45A ST JOHNS VILLAS LTD (05234332)
- More for 45 & 45A ST JOHNS VILLAS LTD (05234332)
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) |
---|---|---|---|
22 Jul 2014 | CH01 | Director's details changed for Frances Mary Dunn Lwin on 22 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Nicola Clair Parry on 9 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Johanna Lissack on 9 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Miss Tanya Louise Gilligan as a director on 24 April 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 May 2014 | TM01 | Termination of appointment of Jessica Adam as a director | |
09 May 2014 | TM02 | Termination of appointment of Jessica Adam as a secretary | |
13 Apr 2014 | AP01 | Appointment of Ms Shirley Franklin as a director | |
11 Apr 2014 | CH01 | Director's details changed for Jessica Helen Adam on 9 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Jessica Helen Adam on 9 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of James Robinson as a director | |
09 Apr 2014 | AP01 | Appointment of Ms Alessia Maria Pia Oglina as a director | |
03 Apr 2014 | CH03 | Secretary's details changed for Jessica Helen Adam on 3 April 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of James Robinson as a director | |
18 Feb 2014 | AD01 | Registered office address changed from Flat 5 45 St Johns Villas London N19 3EE on 18 February 2014 | |
26 Jan 2014 | TM01 | Termination of appointment of James Robinson as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
02 Feb 2013 | TM01 | Termination of appointment of Yonni Usiskin as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |