50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED
Company number 05293470
- Company Overview for 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED (05293470)
- Filing history for 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED (05293470)
- People for 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED (05293470)
- More for 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED (05293470)
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 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
23 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Aug 2011 | AP01 | Appointment of Dr Amit Varsani as a director | |
23 Aug 2011 | TM01 | Termination of appointment of David Cocker as a director | |
30 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
30 Dec 2010 | TM02 | Termination of appointment of Rachel Sears as a secretary | |
30 Dec 2010 | AP03 | Appointment of Mr Graham Burgess Soar as a secretary | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Valerie Margaret Cunningham on 1 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for David Peter Cocker on 1 November 2009 | |
23 Nov 2009 | AD02 | Register inspection address has been changed | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Sep 2009 | 287 | Registered office changed on 26/09/2009 from 3 locks yard high street sevenoaks kent TN13 1LT | |
24 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |