17 THIRLMERE ROAD FREEHOLD LIMITED
Company number 05242185
- Company Overview for 17 THIRLMERE ROAD FREEHOLD LIMITED (05242185)
- Filing history for 17 THIRLMERE ROAD FREEHOLD LIMITED (05242185)
- People for 17 THIRLMERE ROAD FREEHOLD LIMITED (05242185)
- More for 17 THIRLMERE ROAD FREEHOLD LIMITED (05242185)
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) |
---|---|---|---|
03 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 May 2015 | AP01 | Appointment of Mr Mathew Stephen Crossland as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Patrick Kevin O'brien as a director on 30 April 2015 | |
19 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
17 Oct 2014 | AP01 | Appointment of Ms Hayley Ann O'brien as a director on 10 April 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Patrick Kevin O'brien as a director on 1 September 2014 | |
30 Aug 2014 | AP03 | Appointment of Mr Jonathan Brooks Mitcham as a secretary | |
30 Aug 2014 | AP03 | Appointment of Mr Jonathan Brooks Mitcham as a secretary on 30 August 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Manika Yasmin Van Der Poorten as a director on 1 February 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Roger Hugh Stewart as a director on 30 August 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Bryan David Carnegie as a director on 30 August 2014 | |
30 Aug 2014 | TM02 | Termination of appointment of Roger Hugh Stewart as a secretary on 30 August 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Ms Manika Yasmin Van Der Poorten on 27 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Jonathan Brooks Mitcham on 27 September 2010 |