49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED
Company number 05881335
- Company Overview for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
- Filing history for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
- People for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
- More for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
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) |
---|---|---|---|
15 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
27 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Apr 2014 | AD01 | Registered office address changed from 51 Belmont Road Twickenham Middx TW2 5DA on 11 April 2014 | |
15 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
03 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
15 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
15 Aug 2010 | CH01 | Director's details changed for Paul Frederik De Kock on 19 July 2010 | |
15 Aug 2010 | CH01 | Director's details changed for Keith Murray Martin on 19 July 2010 | |
15 Aug 2010 | CH01 | Director's details changed for Jennifer Madeline Jenkins on 19 July 2010 | |
15 Aug 2010 | CH01 | Director's details changed for Nina Michelle O'sullivan on 19 July 2010 | |
03 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
28 May 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
09 Dec 2008 | 363a | Return made up to 19/07/08; full list of members | |
14 Aug 2008 | 288b | Appointment terminate, director and secretary christina maria brayley logged form | |
13 Aug 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from 49-55 belmont road twickenham middlesex TW2 5DA | |
13 Aug 2008 | 288a | Director appointed paul frederik de kock | |
13 Aug 2008 | 288a | Director and secretary appointed nina michelle o'sullivan | |
15 Oct 2007 | 363a | Return made up to 19/07/07; full list of members | |
18 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed |