78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED
Company number 05811182
- Company Overview for 78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED (05811182)
- Filing history for 78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED (05811182)
- People for 78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED (05811182)
- More for 78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED (05811182)
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 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
04 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
17 Jun 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
21 May 2014 | AA | Micro company accounts made up to 31 March 2014 | |
21 May 2014 | AD01 | Registered office address changed from 78B Munster Road London SW6 4EP on 21 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AD01 | Registered office address changed from 78 Munster Road Fulham London SW6 4EP England on 9 May 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
12 May 2013 | CH01 | Director's details changed for Tracy Lynne Hardwick on 15 August 2010 | |
12 May 2013 | AD01 | Registered office address changed from 78D Munster Road London SW6 4EP on 12 May 2013 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
28 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Tracy Ann Halsey on 9 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Phillip Raymond Ellerby on 9 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Tracy Lynne Hardwick on 9 May 2010 |