- Company Overview for 12 CREDITON HILL FREEHOLD LIMITED (05428353)
- Filing history for 12 CREDITON HILL FREEHOLD LIMITED (05428353)
- People for 12 CREDITON HILL FREEHOLD LIMITED (05428353)
- More for 12 CREDITON HILL FREEHOLD LIMITED (05428353)
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) |
---|---|---|---|
02 May 2017 | CH03 | Secretary's details changed for Nicholas Peter Mcloughlin on 10 April 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Manmohan Singh Kalra on 1 September 2013 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
30 Apr 2011 | AD01 | Registered office address changed from C/O Nicholas Mcloughlin 12 Crediton Hill London NW6 1HP on 30 April 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Ms Elzbieta Jarzynkowska on 19 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Nicholas Peter Mcloughlin on 19 April 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
18 May 2009 | 288a | Director appointed ms elzbieta jarzynkowska | |
18 May 2009 | 288b | Appointment terminated director laureen hall | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 May 2008 | 363a | Return made up to 19/04/08; full list of members |