- Company Overview for 415 UPPER RICHMOND ROAD LIMITED (05597180)
- Filing history for 415 UPPER RICHMOND ROAD LIMITED (05597180)
- People for 415 UPPER RICHMOND ROAD LIMITED (05597180)
- More for 415 UPPER RICHMOND ROAD LIMITED (05597180)
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) |
---|---|---|---|
13 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Nov 2012 | AP01 | Appointment of Miss Nathalie Elmira as a director | |
15 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Bryn Sutton as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Ms Alison Bushell on 14 November 2011 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Mrs Li Geok Cecilia Davis on 27 October 2010 | |
27 Oct 2010 | AP01 | Appointment of Ms Alison Bushell as a director | |
15 Sep 2010 | AP01 | Appointment of Mrs Li Geok Cecilia Davis as a director | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Bryn Sutton on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Daniel Julian Thompson on 7 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from 139 Kingston Road London SW19 1LT on 7 December 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Apr 2009 | 288a | Director appointed bryn sutton | |
09 Feb 2009 | 363a | Return made up to 19/10/08; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Feb 2009 | 288a | Secretary appointed miss li G.C. lim |