- Company Overview for 121 KINGS ROAD LIMITED (05866498)
- Filing history for 121 KINGS ROAD LIMITED (05866498)
- People for 121 KINGS ROAD LIMITED (05866498)
- More for 121 KINGS ROAD LIMITED (05866498)
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) |
---|---|---|---|
11 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
11 Jul 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
06 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 May 2013 | TM01 | Termination of appointment of Alwin Beifuss as a director | |
07 May 2013 | AP01 | Appointment of Kerri Hunter as a director | |
29 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2013 | SH08 | Change of share class name or designation | |
29 Apr 2013 | TM01 | Termination of appointment of Ali Abbas as a director | |
29 Apr 2013 | CC01 | Notice of Restriction on the Company's Articles | |
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
02 Mar 2012 | TM02 | Termination of appointment of Secretarial Services Limited as a secretary | |
28 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
30 Mar 2011 | TM01 | Termination of appointment of Georg Klusak as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Petrus Le Loux as a director | |
30 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Sep 2010 | AP01 | Appointment of David Harvey Gibson as a director | |
03 Sep 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Stephen Paul Bradley on 1 October 2009 | |
03 Sep 2010 | CH01 | Director's details changed for Georg Dieter Gottlieb Klusak on 1 October 2009 | |
03 Sep 2010 | CH01 | Director's details changed for Petrus Wilhelmus Jacobus Le Loux on 1 October 2009 | |
03 Sep 2010 | CH01 | Director's details changed for Ali Abbas on 1 October 2009 |