COBBLE MEWS (HIGHGATE) MANAGEMENT LIMITED
Company number 06055580
- Company Overview for COBBLE MEWS (HIGHGATE) MANAGEMENT LIMITED (06055580)
- Filing history for COBBLE MEWS (HIGHGATE) MANAGEMENT LIMITED (06055580)
- People for COBBLE MEWS (HIGHGATE) MANAGEMENT LIMITED (06055580)
- More for COBBLE MEWS (HIGHGATE) MANAGEMENT LIMITED (06055580)
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) |
---|---|---|---|
17 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
09 Feb 2013 | AD01 | Registered office address changed from C/O Dr Alan Cooklin 3 Cobble Mews, Highgate West Hill London N6 6BT United Kingdom on 9 February 2013 | |
09 Feb 2013 | AP03 | Appointment of Mr Nicholas John Gadsby as a secretary | |
04 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
03 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
20 Jan 2012 | AD01 | Registered office address changed from 2 Cobble Mews Highgate West Hill Highgate London Greater London N6 6BT England on 20 January 2012 | |
08 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 3 Cobble Mews R/O 58/59 Highgate West Hill Highgate London N6 5BT on 8 February 2011 | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Mar 2010 | SH03 | Purchase of own shares. | |
09 Mar 2010 | CERTNM |
Company name changed 58 highgate west hill management LIMITED\certificate issued on 09/03/10
|
|
09 Mar 2010 | CONNOT | Change of name notice | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2009 | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 30 January 2008
|
|
22 Oct 2009 | AP01 | Appointment of Nicholas John Gadsby as a director | |
22 Oct 2009 | AP01 | Appointment of Allan Said Ali Siddick as a director | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from, portmay properties LIMITED, 327-328 upper street, london, N1 2QX | |
11 May 2009 | 288b | Appointment terminated director clive evans | |
11 May 2009 | 288b | Appointment terminated director tessa ashley-miller |