95 REDINGTON ROAD FREEHOLD LIMITED
Company number 05733131
- Company Overview for 95 REDINGTON ROAD FREEHOLD LIMITED (05733131)
- Filing history for 95 REDINGTON ROAD FREEHOLD LIMITED (05733131)
- People for 95 REDINGTON ROAD FREEHOLD LIMITED (05733131)
- More for 95 REDINGTON ROAD FREEHOLD LIMITED (05733131)
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) |
---|---|---|---|
27 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
22 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Ms Janice Maureen Lough on 31 August 2012 | |
28 Aug 2012 | AP01 | Appointment of Ms Janice Maureen Lough as a director | |
23 Apr 2012 | AP01 | Appointment of Mrs Helen Change as a director | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Clare Thomas as a director | |
14 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
14 Oct 2011 | TM01 | Termination of appointment of Henrik Wijkander as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Anna Dentschuk as a director | |
12 Oct 2011 | TM01 | Termination of appointment of Clare Thomas as a director | |
06 Sep 2011 | AP01 | Appointment of Ms Clare Mary Thomas as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Henrik Wijkander as a director | |
21 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
09 Mar 2011 | AP01 | Appointment of Henrik Wijkander as a director | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Clare Mary Thomas on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Dr Anna Dentschuk on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Edward Thomas Nichol Heaton on 1 October 2009 | |
29 Mar 2010 | CH04 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ |