- Company Overview for 53 UPPER CLAPTON ROAD LIMITED (05984020)
- Filing history for 53 UPPER CLAPTON ROAD LIMITED (05984020)
- People for 53 UPPER CLAPTON ROAD LIMITED (05984020)
- More for 53 UPPER CLAPTON ROAD LIMITED (05984020)
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) |
---|---|---|---|
09 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Jean Stevenson Milloy on 31 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Marteze Lawson on 31 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Roseanne Berry on 31 October 2009 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
03 Nov 2008 | 288b | Appointment terminated director diane redwood | |
21 Apr 2008 | 288a | Director appointed marteze lawson | |
05 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: flat a 53 upper clapton road london E5 8AY | |
18 Apr 2007 | 288a | New director appointed | |
18 Apr 2007 | 288a | New director appointed | |
17 Feb 2007 | 288b | Secretary resigned | |
03 Feb 2007 | 288b | Director resigned | |
03 Feb 2007 | 288a | New secretary appointed | |
03 Feb 2007 | 288a | New director appointed | |
31 Oct 2006 | NEWINC | Incorporation |