THE TERRACE (WOODFORD GREEN) LIMITED
Company number 05644548
- Company Overview for THE TERRACE (WOODFORD GREEN) LIMITED (05644548)
- Filing history for THE TERRACE (WOODFORD GREEN) LIMITED (05644548)
- People for THE TERRACE (WOODFORD GREEN) LIMITED (05644548)
- More for THE TERRACE (WOODFORD GREEN) LIMITED (05644548)
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) |
---|---|---|---|
11 Dec 2014 | AR01 | Annual return made up to 5 December 2014 no member list | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mrs Clare Naismith on 17 December 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 5 December 2013 no member list | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 5 December 2012 no member list | |
19 Dec 2012 | TM01 | Termination of appointment of Maria Mulvey as a director | |
19 Dec 2012 | AP01 | Appointment of Mr Barry Spencer Laden as a director | |
06 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 5 December 2011 no member list | |
15 Dec 2011 | AP01 | Appointment of Doctor Maria Rachel Mulvey as a director | |
15 Dec 2011 | TM02 | Termination of appointment of Peter Glendining as a secretary | |
10 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
03 Feb 2011 | AD01 | Registered office address changed from , C/O the Terrace(Woodford Green)Ltd, 3 the Terrace, Woodford Green, Woodford Green, Essex, IG8 0XS, England on 3 February 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from , 7 the Terrace, Woodford Green, Essex, IG8 0XS on 3 February 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 5 December 2010 no member list | |
24 Dec 2010 | TM01 | Termination of appointment of Nigel Davis as a director | |
24 Dec 2010 | AP01 | Appointment of Mrs Clare Naismith as a director | |
09 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
08 Dec 2009 | AR01 | Annual return made up to 5 December 2009 no member list | |
08 Dec 2009 | CH01 | Director's details changed for Nigel Davis on 5 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Gerald James Lebon Pettit on 5 December 2009 | |
15 Jan 2009 | 363a | Annual return made up to 05/12/08 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |