- Company Overview for 78 RITHERDON ROAD LONDON LIMITED (05785866)
- Filing history for 78 RITHERDON ROAD LONDON LIMITED (05785866)
- People for 78 RITHERDON ROAD LONDON LIMITED (05785866)
- More for 78 RITHERDON ROAD LONDON LIMITED (05785866)
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) |
---|---|---|---|
29 Apr 2010 | CH01 | Director's details changed for Andrew James Purkis on 17 April 2010 | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
18 Jan 2010 | AP03 | Appointment of Jennifer Harwood Purkis as a secretary | |
18 Jan 2010 | TM02 | Termination of appointment of Odette Fleet as a secretary | |
17 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
17 Apr 2009 | 288b | Appointment terminated secretary stephen white | |
19 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
18 Feb 2009 | 288a | Secretary appointed mrs odette catherine fleet | |
29 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
29 Apr 2008 | 288b | Appointment terminated director joanna purkis | |
30 Jan 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
10 Jan 2008 | 288a | New director appointed | |
10 Jan 2008 | 288a | New director appointed | |
10 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 288a | New secretary appointed | |
12 Sep 2007 | 288b | Director resigned | |
12 Sep 2007 | 288b | Secretary resigned | |
30 Aug 2007 | 288b | Director resigned | |
01 May 2007 | 363a | Return made up to 19/04/07; full list of members | |
07 Aug 2006 | 88(2)R | Ad 24/07/06--------- £ si 2@1=2 £ ic 1/3 | |
23 May 2006 | 288a | New secretary appointed | |
20 Apr 2006 | 288b | Secretary resigned | |
19 Apr 2006 | NEWINC | Incorporation |