- Company Overview for 44 BARONS COURT ROAD LIMITED (06255936)
- Filing history for 44 BARONS COURT ROAD LIMITED (06255936)
- People for 44 BARONS COURT ROAD LIMITED (06255936)
- More for 44 BARONS COURT ROAD LIMITED (06255936)
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) |
---|---|---|---|
08 Jun 2010 | TM01 | Termination of appointment of Jessica Campbell as a director | |
08 Jun 2010 | CH01 | Director's details changed for Fyona Elizabeth Williams on 21 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Colin John Baker on 21 May 2010 | |
08 Jun 2010 | TM02 | Termination of appointment of Jessica Campbell as a secretary | |
14 Apr 2010 | AP01 | Appointment of Patrick Usborne as a director | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of Mary-Anne Bowring as a director | |
14 Jan 2010 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
13 Jan 2010 | AD01 | Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 13 January 2010 | |
09 Dec 2009 | TM01 | Termination of appointment of Patrick Usborne as a director | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from 44 barons court road london W14 9DU | |
02 Jul 2009 | 363a | Annual return made up to 21/05/09 | |
23 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from ringley house 349 royal college street london NW1 9QS | |
09 Oct 2008 | 288a | Director and secretary appointed jessica mary campbell | |
09 Oct 2008 | 288a | Director appointed fyona elizabeth williams | |
09 Oct 2008 | 288a | Director appointed fiona elizabeth milward brattle | |
09 Oct 2008 | 288a | Director appointed colin john baker | |
09 Oct 2008 | 288a | Director appointed patrick usborne | |
12 Sep 2008 | CERTNM | Company name changed cinnamon fh company LIMITED\certificate issued on 15/09/08 | |
23 May 2008 | 288b | Appointment terminated director teresa tuck | |
21 May 2008 | 363a | Annual return made up to 21/05/08 | |
22 May 2007 | NEWINC | Incorporation |