- Company Overview for 32 MERTON ROAD LIMITED (05471913)
- Filing history for 32 MERTON ROAD LIMITED (05471913)
- People for 32 MERTON ROAD LIMITED (05471913)
- More for 32 MERTON ROAD LIMITED (05471913)
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) |
---|---|---|---|
18 Apr 2013 | CH03 | Secretary's details changed for Miss Angela Matchan on 18 April 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Angela Matchan as a director | |
18 Apr 2013 | AD01 | Registered office address changed from 22a Portway Melbourn Royston Hertfordshire SG8 6EU United Kingdom on 18 April 2013 | |
03 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Mar 2013 | CH03 | Secretary's details changed for Miss Angela Matchan on 16 November 2012 | |
25 Nov 2012 | AD01 | Registered office address changed from the Coach House Laurell Farm Thame Road Piddington Bicester Oxfordshire OX25 1PY United Kingdom on 25 November 2012 | |
25 Nov 2012 | CH01 | Director's details changed for Miss Angela Matchan on 15 November 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from the Coach House Laurell Farm Thame Road Piddington Bicester Oxfordshire OX25 1PY United Kingdom on 12 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from C/O Angela Matchan 4 Sealham Road Ducklington Witney Oxfordshire OX29 7XU United Kingdom on 12 June 2012 | |
04 Apr 2012 | AP01 | Appointment of Ms Gillian Coates as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Marisa Ciarmoli as a director | |
26 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Nov 2011 | CH03 | Secretary's details changed for Miss Angela Matchan on 1 November 2011 | |
25 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
25 Jun 2011 | TM01 | Termination of appointment of Ashley Vigor as a director | |
25 Jun 2011 | TM01 | Termination of appointment of Emily Pollard as a director | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
06 Jun 2010 | CH01 | Director's details changed for Miss Angela Matchan on 1 June 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Charlie Watson on 1 June 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Marisa Ciarmoli on 1 January 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Mrs Susannah Watson on 1 June 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Mr Ashley Phillip Vigor on 1 May 2010 | |
06 Jun 2010 | CH01 | Director's details changed for Miss Emily Pollard on 1 May 2010 |