- Company Overview for FIFTY FOUR BELVEDERE ROAD LIMITED (05341631)
- Filing history for FIFTY FOUR BELVEDERE ROAD LIMITED (05341631)
- People for FIFTY FOUR BELVEDERE ROAD LIMITED (05341631)
- More for FIFTY FOUR BELVEDERE ROAD LIMITED (05341631)
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) |
---|---|---|---|
23 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
08 Aug 2016 | AP01 | Appointment of Miss Lily Ellen Matthews as a director on 20 May 2016 | |
08 Aug 2016 | AP01 | Appointment of Miss Rebecca Kate Matthews as a director on 20 May 2016 | |
25 May 2016 | AP03 | Appointment of Mr Adam Avery as a secretary on 20 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Carolyn Johnson as a director on 20 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from Flat 4 54 Belvedere Road London SE19 2HW to Flat 1, 54 Belvedere Road, London Flat 1 54 Belvedere Road London SE19 2HW on 24 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Carolyn Julie Johnson as a secretary on 20 May 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
03 Sep 2015 | AP01 | Appointment of Mr James Richard Freimanis as a director on 1 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Miss Lauren Amy Farnsworth as a director on 1 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Natalie Clare Lovatt as a director on 1 August 2015 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Sep 2013 | AP01 | Appointment of Miss Nora O'sullivan as a director | |
20 Sep 2013 | AP01 | Appointment of Mr Adam Avery as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Christopher Humphries as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Rhiannon Humphries as a director | |
04 Sep 2013 | TM02 | Termination of appointment of Christopher Humphries as a secretary | |
04 Sep 2013 | AP03 | Appointment of Ms Carolyn Julie Johnson as a secretary | |
21 Jul 2013 | CH01 | Director's details changed for Carolyn Johnson on 19 July 2013 |