- Company Overview for 47 BRAVINGTON ROAD LIMITED (05836325)
- Filing history for 47 BRAVINGTON ROAD LIMITED (05836325)
- People for 47 BRAVINGTON ROAD LIMITED (05836325)
- More for 47 BRAVINGTON ROAD LIMITED (05836325)
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) |
---|---|---|---|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 December 2014
|
|
24 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
19 Dec 2014 | AP01 | Appointment of Michelle Feehan as a director on 9 December 2014 | |
19 Dec 2014 | AP01 | Appointment of David Patrick Feehan as a director on 9 December 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 47C Bravington Road London W9 3AA on 28 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Marc Abraham Meltzer as a director on 21 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of David William Pollock as a director on 21 October 2014 | |
17 Jun 2014 | AP01 | Appointment of Camilla Josephine Stanford-Tuck as a director | |
17 Jun 2014 | AP01 | Appointment of Michael David Stanford-Tuck as a director | |
25 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
11 Oct 2013 | CH01 | Director's details changed for Marc Meltzer on 1 October 2013 | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Marc Meltzer on 5 December 2011 | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of David William Pollock as a director | |
24 Nov 2010 | TM01 | Termination of appointment of Sohail Sarbuland as a director | |
23 Nov 2010 | AP01 | Appointment of Marc Meltzer as a director | |
23 Nov 2010 | AD01 | Registered office address changed from 4 Abbot's Place London NW6 4NP United Kingdom on 23 November 2010 | |
17 Nov 2010 | TM01 | Termination of appointment of Sohail Sarbuland as a director | |
28 May 2010 | TM02 | Termination of appointment of Andrejka Dean as a secretary |