- Company Overview for PHILBEACH GARDENS NO 97 LIMITED (05679513)
- Filing history for PHILBEACH GARDENS NO 97 LIMITED (05679513)
- People for PHILBEACH GARDENS NO 97 LIMITED (05679513)
- More for PHILBEACH GARDENS NO 97 LIMITED (05679513)
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 Oct 2015 | CH01 | Director's details changed for Jacqueline Candy Trounson on 14 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Richard John Davis on 15 October 2015 | |
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of Richard John Davis as a secretary on 5 October 2015 | |
05 Oct 2015 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 5 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 97C Philbeach Gardens London SW5 9ET to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 5 October 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Sep 2013 | AD01 | Registered office address changed from 97C Philbeach Gardens London SW5 9ET England on 24 September 2013 | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Sep 2013 | AP03 | Appointment of Mr Richard John Davis as a secretary | |
17 Sep 2013 | TM02 | Termination of appointment of Sean Swalwell as a secretary | |
22 Aug 2013 | AD01 | Registered office address changed from 97F Philbeach Gardens London SW5 9ET on 22 August 2013 | |
22 Aug 2013 | TM02 | Termination of appointment of Sean Swalwell as a secretary | |
23 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Richard John Davis on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Jacqueline Candy Trounson on 20 January 2010 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 |