- Company Overview for 51 FERNTOWER ROAD LIMITED (06071855)
- Filing history for 51 FERNTOWER ROAD LIMITED (06071855)
- People for 51 FERNTOWER ROAD LIMITED (06071855)
- More for 51 FERNTOWER ROAD LIMITED (06071855)
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) |
---|---|---|---|
01 Sep 2011 | AP01 | Appointment of Mr Simon James Maddrell as a director | |
03 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Stephen John Sanderson on 21 February 2010 | |
16 Feb 2010 | TM01 | Termination of appointment of Patricia Coates as a director | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Feb 2008 | 363a | Return made up to 29/01/08; full list of members | |
06 Feb 2008 | 288c | Secretary's particulars changed | |
06 Feb 2008 | 288c | Director's particulars changed | |
25 Oct 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: 51C ferntower road, london, N5 2JE | |
22 Feb 2007 | 288b | Director resigned | |
22 Feb 2007 | 288b | Secretary resigned | |
22 Feb 2007 | 288a | New director appointed | |
22 Feb 2007 | 288a | New director appointed | |
22 Feb 2007 | 288a | New secretary appointed | |
29 Jan 2007 | NEWINC | Incorporation |