Advanced company searchLink opens in new window

44 BARONS COURT ROAD LIMITED

Company number 06255936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 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