- Company Overview for 95 ANERLEY ROAD RESIDENTS LTD (05714462)
- Filing history for 95 ANERLEY ROAD RESIDENTS LTD (05714462)
- People for 95 ANERLEY ROAD RESIDENTS LTD (05714462)
- More for 95 ANERLEY ROAD RESIDENTS LTD (05714462)
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) |
---|---|---|---|
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Antonia Jane Lloyd as a director on 25 July 2016 | |
31 May 2017 | AP03 | Appointment of Mr Phil Michael John Watson as a secretary on 26 May 2017 | |
30 May 2017 | TM02 | Termination of appointment of Gemma Kendall as a secretary on 26 May 2017 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | AP01 | Appointment of Mr Philip Michael John Watson as a director on 19 September 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Oct 2016 | AP01 | Appointment of Miss Kelly Rebecca Channon as a director on 25 July 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 May 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
29 Jan 2014 | AP03 | Appointment of Miss Gemma Kendall as a secretary | |
29 Jan 2014 | TM02 | Termination of appointment of Carole Carrington as a secretary | |
29 Jan 2014 | TM01 | Termination of appointment of Carole Carrington as a director | |
08 Jan 2014 | AP01 | Appointment of Miss Antonia Jane Lloyd as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Olivia Cullen as a director | |
30 Dec 2013 | AP01 | Appointment of Miss Gemma Kendall as a director | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
22 Aug 2012 | TM01 | Termination of appointment of Jane Vale as a director |