62 SHELGATE ROAD MANAGEMENT COMPANY LIMITED
Company number 06200679
- Company Overview for 62 SHELGATE ROAD MANAGEMENT COMPANY LIMITED (06200679)
- Filing history for 62 SHELGATE ROAD MANAGEMENT COMPANY LIMITED (06200679)
- People for 62 SHELGATE ROAD MANAGEMENT COMPANY LIMITED (06200679)
- More for 62 SHELGATE ROAD MANAGEMENT COMPANY LIMITED (06200679)
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) |
---|---|---|---|
20 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
24 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Jan 2015 | AP01 | Appointment of Ms Sophie Elizabeth Harrison as a director on 16 October 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Chiara Bulla as a director on 16 October 2014 | |
25 Sep 2014 | AP01 | Appointment of Miss Suanne Maree Sue as a director on 11 April 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O Mr Patrick Ellis C603 Neo Bankside 70 Holland St London SE1 9NX on 2 May 2014 | |
01 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | TM01 | Termination of appointment of Patrick Ellis as a director | |
01 May 2014 | AP03 | Appointment of Mrs Iona Meeres-Young as a secretary | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from C/O Patrick Ellis Flat 2 62, Shelgate Road London SW11 1BG on 25 April 2013 | |
24 Apr 2013 | AP01 | Appointment of Ms Iona Millais as a director | |
27 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
26 Mar 2012 | TM01 | Termination of appointment of Oliver Taylor as a director | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Patrick Michael Ellis on 1 October 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Chiara Bulla on 1 October 2009 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
21 Jan 2010 | AD01 | Registered office address changed from 27 New Bond Street London W1S 2RH on 21 January 2010 |