- Company Overview for 13 LONDON ROAD LIMITED (05699012)
- Filing history for 13 LONDON ROAD LIMITED (05699012)
- People for 13 LONDON ROAD LIMITED (05699012)
- More for 13 LONDON ROAD LIMITED (05699012)
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) |
---|---|---|---|
05 Feb 2014 | AR01 | Annual return made up to 3 February 2014 no member list | |
07 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Feb 2013 | AR01 | Annual return made up to 3 February 2013 no member list | |
09 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Sep 2012 | AP01 | Appointment of Mr Jeffrey Shapter as a director | |
04 Feb 2012 | AR01 | Annual return made up to 3 February 2012 no member list | |
10 Dec 2011 | TM01 | Termination of appointment of Rebecca Hasieber as a director | |
10 Dec 2011 | TM01 | Termination of appointment of Ian Hasieber as a director | |
22 Nov 2011 | AD01 | Registered office address changed from 68 Stagshaw Close Maidstone Kent ME15 6TN United Kingdom on 22 November 2011 | |
02 Aug 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Feb 2011 | AP01 | Appointment of Mrs Rebecca Grace Hasieber as a director | |
05 Feb 2011 | AR01 | Annual return made up to 3 February 2011 no member list | |
04 Feb 2011 | CH01 | Director's details changed for Miss Emily Croucher on 22 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Ian Edward Hasieber on 27 December 2010 | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Ian Edward Hasieber on 8 March 2010 | |
06 Feb 2010 | AR01 | Annual return made up to 3 February 2010 no member list | |
06 Feb 2010 | CH01 | Director's details changed for Martin Brian Wells on 6 February 2010 | |
06 Feb 2010 | CH01 | Director's details changed for Ian Edward Hasieber on 6 February 2010 | |
06 Feb 2010 | CH01 | Director's details changed for Shane Alan Peter Hughes on 6 February 2010 | |
06 Feb 2010 | CH01 | Director's details changed for Miss Emily Croucher on 6 February 2010 | |
06 Feb 2010 | CH01 | Director's details changed for William Brimble on 6 February 2010 | |
06 Feb 2010 | AD01 | Registered office address changed from Flat 4 13 London Road Strood Rochester Kent ME2 3JA on 6 February 2010 | |
11 Aug 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
01 Jun 2009 | 288c |
Director and secretary's change of particulars william brimble logged form
|