- Company Overview for 91 BOLINGBROKE ROAD LIMITED (05673981)
- Filing history for 91 BOLINGBROKE ROAD LIMITED (05673981)
- People for 91 BOLINGBROKE ROAD LIMITED (05673981)
- More for 91 BOLINGBROKE ROAD LIMITED (05673981)
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) |
---|---|---|---|
21 Apr 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
15 Mar 2014 | TM01 | Termination of appointment of Patricia Potter as a director | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
25 Nov 2012 | TM01 | Termination of appointment of Sarah Massey as a director | |
08 Apr 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
09 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
09 May 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
03 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
16 Jul 2010 | AP04 | Appointment of Beauchamp Beulah Bolingbroke as a secretary | |
06 Jul 2010 | TM02 | Termination of appointment of Stardata Business Services Limited as a secretary | |
06 Jul 2010 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 6 July 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Michael David Cohen on 12 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Peter William Brown on 12 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Patricia Joan Potter on 12 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Sarah Helen Massey on 12 January 2010 | |
25 Jan 2010 | CH04 | Secretary's details changed for Stardata Business Services Limited on 12 January 2010 | |
25 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Jul 2009 | 288a | Director appointed patricia joan potter | |
02 Jul 2009 | 288b | Appointment terminated director glenis beaven | |
19 Jan 2009 | 363a | Return made up to 12/01/09; full list of members |