- Company Overview for 88 HAZELLVILLE ROAD LIMITED (05465979)
- Filing history for 88 HAZELLVILLE ROAD LIMITED (05465979)
- People for 88 HAZELLVILLE ROAD LIMITED (05465979)
- More for 88 HAZELLVILLE ROAD LIMITED (05465979)
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 Jun 2016 | CH01 | Director's details changed for Ms Maxinne Nicolle Verderber on 28 May 2015 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Antti Jaakko Olli Tikka on 31 July 2015 | |
23 Jun 2016 | CH03 | Secretary's details changed for Sonya Vivianne Kassman on 28 May 2015 | |
23 Jun 2016 | AD01 | Registered office address changed from C/O Eilish Quinn Flat 6 88 Hazellville Road London N19 3NA to C/O Miss Sonya Kassman Flat 3 88 Hazellville Road London N19 3NA on 23 June 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Antti Jaakko Olli Tikka as a director on 29 July 2015 | |
23 Mar 2016 | TM01 | Termination of appointment of Eilish Veronica Quinn as a director on 8 March 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
21 Feb 2015 | AP01 | Appointment of Maxinne Nicolle Verderber as a director on 26 January 2015 | |
21 Feb 2015 | AP03 | Appointment of Sonya Vivianne Kassman as a secretary on 23 January 2015 | |
17 Feb 2015 | AP01 | Appointment of Timothy Roberts as a director on 19 December 2014 | |
01 Feb 2015 | TM02 | Termination of appointment of James Madden Annesley as a secretary on 9 December 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of James Madden Annesley as a director on 9 December 2014 | |
15 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
09 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
10 Jun 2010 | CH03 | Secretary's details changed for James Madden Annesley on 27 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Eilish Veronica Quinn on 27 May 2010 |