- Company Overview for CAIRN HOUSE (FREEHOLD) LIMITED (05993291)
- Filing history for CAIRN HOUSE (FREEHOLD) LIMITED (05993291)
- People for CAIRN HOUSE (FREEHOLD) LIMITED (05993291)
- More for CAIRN HOUSE (FREEHOLD) LIMITED (05993291)
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) |
---|---|---|---|
12 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Apr 2013 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
23 Apr 2013 | TM02 | Termination of appointment of Anna-Marie Van Loon as a secretary | |
22 Apr 2013 | AD01 | Registered office address changed from C/O Hml Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 22 April 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
03 Jan 2013 | TM02 | Termination of appointment of Clare Cameron as a secretary | |
28 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
25 Aug 2010 | AD01 | Registered office address changed from C/O William Heath & Co 16 Sale Place Sussex Gardens London W2 1PX on 25 August 2010 | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
21 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
26 Jan 2010 | AP03 | Appointment of Mrs Anna-Marie Van Loon as a secretary | |
29 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
29 Nov 2009 | CH01 | Director's details changed for Anna Marie Van Loon on 29 November 2009 | |
29 Nov 2009 | CH01 | Director's details changed for Paul David Halford on 29 November 2009 | |
29 Nov 2009 | CH01 | Director's details changed for Balasunda Rampillai Janagan on 29 November 2009 | |
29 Nov 2009 | CH01 | Director's details changed for Neville Vyas on 29 November 2009 | |
29 Nov 2009 | CH01 | Director's details changed for Dr Margaret Marou-Sloper on 29 November 2009 | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
11 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
27 Aug 2008 | AA | Accounts for a dormant company made up to 30 November 2007 |