COMMONDALE (COLLECTIVE ENFRANCHISEMENT) LIMITED
Company number 05804081
- Company Overview for COMMONDALE (COLLECTIVE ENFRANCHISEMENT) LIMITED (05804081)
- Filing history for COMMONDALE (COLLECTIVE ENFRANCHISEMENT) LIMITED (05804081)
- People for COMMONDALE (COLLECTIVE ENFRANCHISEMENT) LIMITED (05804081)
- More for COMMONDALE (COLLECTIVE ENFRANCHISEMENT) LIMITED (05804081)
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 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Mr Harvey Banner on 22 November 2013 | |
12 May 2016 | CH03 | Secretary's details changed for Elizabeth Banner on 1 May 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
18 Jul 2013 | AD01 | Registered office address changed from 37 Limes Avenue London SW13 0HG on 18 July 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Jul 2012 | AP01 | Appointment of Mr Dave Jonathan Millett as a director | |
31 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Karina Cox as a director | |
03 May 2012 | AP01 | Appointment of Ms Lucy Gledhill as a director | |
03 May 2012 | AP01 | Appointment of Mr David Murray as a director | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Feb 2012 | AP01 | Appointment of Mr John Michael Fraser Dixon as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Sally Hunter as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Matthew Hunter as a director | |
03 Nov 2011 | AP01 | Appointment of Mrs Heather Jane Fraser Ewbank as a director | |
26 Oct 2011 | TM01 | Termination of appointment of John Rice as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Elizabeth Rice as a director | |
05 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders |