6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED
Company number 05801297
- Company Overview for 6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED (05801297)
- Filing history for 6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED (05801297)
- People for 6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED (05801297)
- More for 6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED (05801297)
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) |
---|---|---|---|
22 Mar 2019 | AA | Unaudited abridged accounts made up to 23 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 23 June 2017 | |
16 May 2017 | TM01 | Termination of appointment of a director | |
13 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
13 May 2017 | AD01 | Registered office address changed from First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton KT6 4JZ on 13 May 2017 | |
13 May 2017 | TM01 | Termination of appointment of Floortje Simone Wouter as a director on 5 February 2015 | |
13 May 2017 | TM01 | Termination of appointment of Zalihe Ahmet as a director on 5 February 2015 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 23 June 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD02 | Register inspection address has been changed from C/O Nightingale Page Hickman & Bishop Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX England to First Floor, 23 First Floor, 23 Victoria Road Surbiton KT6 4JZ | |
29 Apr 2016 | TM02 | Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 | |
29 Apr 2016 | TM02 | Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 12 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 23 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 23 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
21 May 2012 | TM01 | Termination of appointment of Jean Merrylees as a director | |
21 May 2012 | AP01 | Appointment of Miss Talin Tokatlian as a director | |
12 Mar 2012 | AA | Total exemption full accounts made up to 23 June 2011 |